* fm lilill 1 fe| 'v^>
is, Descriptions
ds of Persons
th Violation of
■ '
, ’ -£ - ‘ * 1
gpiii
" ' <C it *■<+
»' Wm
• :» i - ■ :
;
HHI
Hfe..#' ■- :
2 *,< V'r J.;V ■ '
•'
:
Wifi
■ v'.: •'
VSuM.
*k ( r- 1 M-M
ICE DEPARTMENT
HE CHIEF INSPECTOR
fkSHINGTON, D. C.
■Mfc, Descriptions
and Records of Persons
Charged with Violation of
>stal Laws
LUME 1
/
/
Post Office Department,
Office of the Chief Inspector,
Washington , June 1, 1916.
To Inspectors:
This volume is for the confidential and official use of post-office
inspectors, who, upon their retirement from the service, will turn it
over, together with other Government property, to the inspector in
charge of the division to which they were assigned, or other superior
officer.
(P,
(3)
Chief Inspector.
POST OFFICE BURGLAR.
JAMES JOHNSON.
_ Aliases: ‘‘Portland Ned”; Edward Morgan, Edward Murphy, Edward Howard,
tt — «ty->;+u “Mftd ” J. P. Lister. Eddie Morgan,
Released from Atlanta, Ga* , Penitentiary on March 20,
1920, and recu rested on indictments ponding at G reen-
ville , S. G. , for robbing the post offices at Fort Mill
Clemson College and Prosperity, S.C. On same date he *
was released at Commissioner ’ s hearing on bond of 200
being made by Mr. »/. »/o ods Jhite of Atlanta, Ga, , on
whose farm Johnson then began employment (this action
probably taken on account of letter from Jardem held by
Johnson in which it was stated that he, Johnson, was
afflicted with tuberculosis and if confined in jail, even,
for a short time, it mijzht cause his immediate death)
Arrested Nov. 23, 1920, near Conway, N.C., in company
with T. A. Conway, by the State authorities of North
Carolina, for robbery of a. bank at Conway, N.C.. ,
22, 1920, and hasld in jail at Raleigh, N.C., for
at the March, 1921, term of State court. CB 939
on Nov.
trial
Indicted by STATB authorities, under name of
toward Howard, on April 5, 1921, at Jackson ,1J.C
for housebreaking, larceny, carrying burglars'
tools and concealed weapons and robbery of Bar.
of Conway, N. C, Pleaded guilty and sentence;
by State authorities on April 5, 1921, to servt
CB 942rS ^ Penitentiary, Raleigh, N. Q,
-ug
ire
ite
m-
(
6
POST OFFICE BURGLAR.
T. A. CONWAY.
Aliases: G. T. Conway, Jimmy Kelly, Thomas Kelly.
Description— Age, about 40; height, 5 feet 6f inches; weight, 160; medium build;
fair complexion; two teeth out; light chestnut hair (gray); slate-blue eyes; usually
smooth shaven.
Peculiar marks , etc. — L. arm: Tattoo ind. bust of woman and stone wall above elbow,
outer. R. arm: Deep scar 1.5 x 1.5 at 13 below point of shoulder, front. Face: Small
mole at .5 below and to front r. lobe. Scar of 1 vert, at 3 to front slightly below left
lobe. Small mole at 1 below r. angle of mouth. Scar ind. of 3 vert, at 7 above middle
of left eyebrow. Hair thin on top.
Bertillon. — 70.0; 72.0; 90.5; 19.5; 15.1; 13.8; 5.8; 25.0; 11.1; 8.6; 46.0.
Sentenced January 22, 1915, Raleigh, N. C., to serve 5 years m the Federal
penitentiary, Atlanta, Ga., and to pay a fine of $1,000, for burglary of the post office
at Siler City, N. C., April 2, 1914. Safe blower. History 4970.
Released fron Atlanta, Georgia,
ber 28, 1918. on expiration of
transportation to Philadelphia,
oenitentiary, Septen-
sentence, and furnished
Pennsylvania. C.H* 921
Arrested Nov, 23, 1920, near Con.vay ,
with James Johnson, by the State aut
is Johnson
Car
on Nov, 22, 1920,
trial at__ the idarAb.
N . C.
in company
of North
Bomvay, N.C
and held in jail at Baleigh .
, by the State authorities
olina, for robbery of a bank at
N.C
1 0*13 J-
A CC ^ 'j IIP jyiO.1 L.JL1 — 1
Indicted by STATE authorities
f or'housebreakin'g, l«cenN
tool, and c ° n ° ^,a ^ 6 p;je ade ' d* guilt y and sentenced
£ St at authorities on April 5, serve
14 years in S tate Penitent- y,
CB 942.
7
POST OFFICE BURGLAR.
JOHN KING.
Aliases: Scrapps, James F. Brennan, John B. Stillwell, Pennsylvania Swipes.
Description. — Age, about 48; height, 5 feet 4f inches; weight, 212; florid complexion,
stout build, prominent chin.
Peculiar marks , etc. — Semicircular cut scar extending from point above left ear
across head to forehead just left of base of nose. Blue colored cut scar at front edge
of right temple. Flesh colored dent to right of blue scar. Small cut scar right
lobe of nose. Long cut scar on inside of left thumb. Incision scar back of left hand
between thumb and forefinger. Scar 2" long and broad on under side of left
forearm. “ J. B.” tattooed in red and blue inside of right forearm.
Bertillon.—6 4.8; 65.0; 89.5; 19.8; 15.7; 14.5; 6.6; 25.9; 11.0; 8.3; 43.6.
The above picture was taken about 11 years ago.
Under the name of John B. Stillwell, he was arrested January 24, 1903, at Atlanta,
Ga., for burglary of the post offices at Enoree, Renno, and Clifton, S. C., during 1902;
however, he was discharged, for lack of evidence. On December 20, 1904, at Balti-
more, Md., he was arrested for burglary of the post office at Latta, S. C., February 25,
1904 (safe blown), for which offense he was sentenced April 15, 1905, at Charleston,
S. C., to serve 5 years at hard labor in the Federal penitentiary, Atlanta, Ga. Upon
his release from the above institution, December 21, 1908, he was immediately taken
into custody by the State authorities, and sentenced October 5, 1909, at Marion, S. C,.
to serve 2 years in the State penitentiary at Columbia, S. C., for housebreaking and
grand larceny at Latta, S. C. Histories 7852 and 4970.
8
POST OFFICE BURGLAR.
william McKinley.
Aliases: A. B. Smith, John Doe, Scott, Scott McKinley, Dayton Scotty, Scotty
Skyball.
Description. — Age, about 40; height, 5 feet 8f inches; weight, 168; medium build;
medium florid complexion ; medium dark chestnut hair (gray) ; nose slightly convex ;
projecting chin.
Peculiar marks, etc. — Irreg. scar x 2c above r. wrist post; oblique |// on
forehead 2c to right, 5c above brow; nose slightly twisted to left. Peculiar rather
huskv tenor voice.
Bertillon.— 74.8; 19.0; 15.7; 14.3; 6.8; 26.5; 11.9; 9.5; 49.2.
Sentenced April 16, 1903, at Charleston, S. C., to serve 5 years in the Federal peni-
tentiary, Atlanta, Ga., and to pay a fine of $500, for burglary of the post offices at
Cameron, Enoree, Rowesville, Hartsville, Hinemann, Montmorenci, Batesburg, and
Renno, S. C., during 1902. Upon his release from the above penitentiary, he was
taken into custody by the State authorities February 20, 1907, and was sentenced
June 14, 1907, at Aiken, S. C., to serve 10 years and 1 day in the South Carolina peni-
tentiary, Columbia, S. C., for burglary of store at Montmorenci, S. C., December 16,
1902, and larceny of about $600 personal funds. He was rearrested by the State
authorities (under the name of John Doe) January 26, 1916, at Waverly, Ohio, for
burglary of a store at Beaver, Ohio, January 23, 1916, for which offense he was sen-
tenced at Waverly, Ohio, February 28, 1916, to serve an indeterminate term in the
Ohio State penitentiary, Columbus, Ohio. Safe blower. Histories 4970 and 29542.
9
POST OFFICE BURGLAR.
BILLIE MURPHY.
Aliases: William Morray, Billy Williams, “Billy,” Frank Williams.
Description. — Age, about 40; height, 5 feet 7 inches; weight, 150; eyes, azure blue;
florid complexion; medium chestnut hair.
Peculiar marks , etc. — I: Long tapering fingers. Curv. scar 2.5 down palm of hand
1.0 bel. 1st j. 3d f. Curv. scar up 1.5 1st ph. f. f. fr. and outer. II: Large burn scar
cov. 1. forearm r. out and in. Sc. 1.0 hor. 2d ph. f. f. in. Sc. 1.0 vert. 3d j. f. f. out.
Ill: Powder pits on r. side of neck.
Bertillon.— 71.1; 73.0; 90.0; 19.8; 15.1; 6.1; 26.0; 12.0; 9.5; 47.1.
This person who was indicted April 8, 1903, at Charleston, S. C., for burglary of the
post offices at Cameron, Rowesville, Montmorenci, Batesburg, and Enoree, S. C.,
during 1902, was sentenced during 1904 to serve 19 years in the Massachusetts State
Prison for killing a soldier at Boston, Mass. He was paroled from the above-mentioned
institution August 3, 1914. The above indictment is pending against him. His-
tories 4970 and 27000.
10
POST OFFICE BURGLAR.
THOMAS NOLAN.
Aliases: “Tom,” Detroit Nibs, Chicago Nolan, Pa. Tom, Thomas Burns, Thomas
Burk.
Released from Atlanta, Ga.} Penitentiary, Get, 19,
1919, on expiration of sentence, and transportation
furnished to New York, I’i, Y.|Yom advice received in
the department, it does not appear iha+ he vill be
prosecuted on the indictment pending again sJ' him
for burglarizing the post office at Aberdeen, Lid.
CB 931.
(Jameron, nmoiee, ±w)wesvuie, nartsviiie, JdLinemann, Montmorenci, Batesburg, and
Renno, S-^~ TT ' * 1 ' v * tm jgj $ ' .
returned": Indictment returned Dec. 21, 1915, at Baltimore,
at Mullim _ Docket 468-jS, was nolle prossed on April 19,
acquitted * _ r.A^
Marion, S 1921, CB 941,
Enoree, S. ^., ^u, j.»uz, ana larceny ot $9,537.82, for which offense ne was
sentenced April 14, 1907, Spark : 1-qrg, S. C. (by State), to serve 10 years in the State
penitentiary, Columbia, S. C., C a which institution he was paroled during Decem-
ber, 1914. On December 15, 1915, at Brooklyn, N. Y., he was arrested for burglary of
the post offices at St. Michaels and Aberdeen, Md., during November, 1915; for the
St. Michaels, Md., offense he was sentenced February IT, 1916, at Baltimore, Md., to
serve five years in the Federal penitentiary at AtlantayGa., and to pay a fine of $1.
There is pending against him an indictment returned at Baltimore, Md., December 21,
1915, for burglarizing the Aberdeen (Md.) post office, November 18, 1915, and it appears
that he is also under indictment in the State courts (York County), South Carolina,
for burglary of the Fort Mill Savings Bank, Fort Mill, S. C., in September, 1902.
Safe blower. Histories 4970 and 29345.
11
POST OFFICE BURGLAR.
I* *
Arrested April 11,1923, at Newport News/va,
for attempted burglary of De Bree Station at
Norfolk, Va*, on March 14,1923.
CB 950
- ----- - — — -t 7 Y 5 at 4
Indicted May *7,1923, at Asheville, N*C. ,
Docket No*3094, for burglary of P, 0. ,Morgantcn ,
N.C%, on Nov*13,1922, and also indicted on
May 8,1923, at Norfolk, Va#, Docket No. 3546, for
attempted burelarv at N«rfr*Hr Vq ^ - ■* A
Sentence changed to ivleve months in
the city jail at Port smcuth , Virginia , ef-
fective from May 15,1923 * CB 952
Oz-V Vv/V
u
Sentence modified/as t? be four years
in penitentiary at Leavenworth, Kansas 953
or ~
; ^ xxxxx^ v/x iui uuigxai.
Indictment returned Dec* 21, 1915, at Baltimore,
Md. , Docket 468-L, under name of Charles Horn,
was nolle prossed April 19, 1921. CB 941,
. scar
Le 1.5
liten-
:es at
■, and
^y 21,
Lrned
Mul-
y 28,
rion,
mber
State
12
POST OFFICE BURGLAR.
GUS B. FORD (De FORD).
Aliases: Gus De Ford, William R. Smith; G. M. De Ford, W. P. Horton, W. P.
Thornton, C. C. Carter, Lawrence Cockerall, Walter Bailey, Gus, Walter, Buggsy,
Dick, William Richard Smith, James Howard, Kentucky Yellow.
Description. — Age, about 34 (looks older); height, 5 feet 7 inches; weight, 135;
medium build; medium complexion; hazel eyes; brown hair; smooth face; nose and
cheek bones prominent; good teeth, some filled with gold; stoops some in walking and
keeps mouth open a good deal; is usually well dressed; is a pool player. The above
picture was taken about 11 years ago.
Peculiar marks , etc. — Three large scars from burns on left forearm. Large cut scar
with four- inch-blade ax on top of head, extending down into forehead; scar left jaw-
bone and scar left side of forehead; prominent mole or wart at center of right cheek.
Bertillon. — 7 0.4; 74.0; 87.7; 19.4; 15.3; 13.1; 6.6; 25.3; 10.9; 8.8; 45.8.
Arrested January 1, 1905, at New York, N. Y., for burglary of the post office at
Rowesville, S. C., November 28, 1902; he was turned over to the State authorities at
Rochester, N. Y., on a charge of robbing a bank at Churchville, N. Y. The State
authorities released him, however, January 12, 1905, when he was immediately
arrested by the Federal authorities, at Churchville, N. Y., on an indictment returned
at Charleston, S. C., April 8, 1903, charging burglary of the post offices at Cameron,
Rowesville, Montmorenci, Enoree and Batesburg, S. C., during 1902. He escaped
from the deputy marshal and guard February 19, 1905, near Cades, S. C., while
en route from Elmira, N. Y., to Charleston, S. C., and he is a fugitive from justice.
He was indicted April 8, 1903, Charleston, S. C. (for burglary of the post offices men-
tioned above); April 21, 1905, at Greenville, S. C., for burglary of the Fort Mill (S. C.)
post office June 9, 1902; April 21, 1905, at Greenville, S. C., for burglary of the Pros-
perity (S. C.) post office, May 4, 1902; May 3, 1905, at Norfolk, Va., for burglary of the
Waverly (Va.) post office, June 3, 1903; April 8, 1907, at Spartanburg, S. C. (by State
authorities) for burglary of the Enoree Manufacturing Co.’s office, Enoree, S. C.,
November 26, 1902, and larceny of $9,537.82; June 16, 1908, at Boston, Mass., for
burglary of the Canton Junction (Mass.) post office, July 12, 1904; June 16, 1908, at
Boston, Mass., for burglary of the Hopedale (Mass.) post office, July 23, 1904; Feb-
ruary 27, 1906, at Marion, S. C., for burglary of a bank at Mullins, S. C., December 17,
1902, and larceny of $5,215.61. The above indictments are pending against him.
Safe blower. History 4970.
13
POST OFFICE BURGLAR.
THOMAS PRICE.
Aliases:
Indictment returned
Old Tom Dowd, Tom Murphy, Thomas Murray, Thomas O’ Dowd, Thomas
vn™™ Up TCid. Thomas Gray, Tim O’Dowd.
Md., Docket 468 -E ; 1915 ’ f ^Itimore, *
Was nolle pressed on April 19,
X
1921, CB 941
finerpr n.mrmtn+eA
Released from penitentiary in Atlanta, Ga. ,
Aug. 20 ,1923, on expiration of sentence, and
transportation furnished to Atlanta ,Ga.
CB 951.
/ _ ^ __ 1 ^ ^ Aiv/iJLiiwx, xixu;. ? IU XU, JL j \J± VV JLAXV- J.J.
offense he was acquitted at Huntsville, Ala., April 6, 1901. He was sentenced Feb-
ruary 26, 1916, at Baltimore, Md., to serve 5 years in the Atlanta, Ga., penitentiary
and to pay a fine of $1 for burglary of the St. Michaels, Md., post office, November
15, 1915. He was indicted December 21, 1915, at Baltimore, Md., for burglary of
the post office at Aberdeen, Md., November 18, 1915, which indictment is pending
against him. He was removed from the above penitentiary to Statesville, N. C.,
on a writ of habeas corpus ad testificandum, and placed on trial April 19, 1916, on
indictments returned against him at Statesville, N. C., October 20, 1915, and Char-
lotte, N. C., April 4, 1916, charging burglary of the post offices at Kannapolis, North
Charlotte, Hillsboro, Mocksville, and Marshville, N. C.; these two indictments were
consolidated, the defendant found guilty, and prayer for judgment was continued
mrlo-fi-n-i+ol-57- Stale* tlflWPT Histories 1191: 28786: 29345.
Indicted Nov* 22, 1916, Raleigh, N. C - , for burglarizing
Released from Atlanta, Ga , , Penitentiary Nov, 3,
1919, expiration of sentence, and rearrested on
indictment returned at Raleigh, N. C. , Nov, 22, 1916 *
Sentenced Dec. 13, 1919, Raleigh, N, C, , to serve
five years in the U. S. Penitentiary a+ Atlanta,
Ga, , on indictment returned Nov, 22, 1-16, Raleigh,
N>. C* , charging burglary of lest Durham, N. C. , post
office, CB 932.
14
POST OFFICE BURGLAR.
JAMES HACKETT.
Aliases: Raymond English, Thomas Corcoran, Engliss, James Wells, John F. Dono-
hue, Brooklyn Slim No. 2, John F. Donnohue, James Collins, John F. Donnaghue,
Raymond Engliss.
Description. — Age, about 35; height, 5 feet 8J inches; weight, 141; erect build;
ruddy complexion, fair; chestnut hair, black; light-brown eyes; slightly receding
chin; clean shaven.
Peculiar marks , etc. — I: Scar vac. at 18 above elbow right arm (large scar). II: 2
scars Vac. 1. arm. Ill: Sc. 1.5 at 3 hove root of nose r. med. line. Scar 2 above
S. R. C. at 4 abv. Scar blue pit at l^abv. bridge nose right side. Scar at angle right
eye size of pea. IV: Varicose veins left testicle. Teeth, 2 lower molar gold right
side, 2 and 3 upper from center gold, left upper 3 and 4 from center out, 2 lower molar
r. out.
Bertillon— 72.2; 71.0; 90.2; 19.3; 14.4; 12.9; 6.0; 26.4; 10.8; 8.5; 45.0.
Sentenced May 16, 1906, at New York, N. Y., to serve 1 year in the Elmira Reform-
atory, Elmira, N. Y., for burglary of the post office at Suffern, N. Y., February 13,
1906. He was indicted October 20, 1915, at Statesville, N. C., for burglary of the
post offices at Kannapolis, North Charlotte, Hillsboro, and Mocksville, N. C., and
indicted April 4, 1916, at Charlotte, N. C., for burglary of the post office at Marsh-
ville, N. C: , October 15, 1915. The above indictments were consolidated, and he
was sentenced April 22, 1916, at Statesville, N. C., to serve 4 years in the Federal
penitentiary at Atlanta, Ga. There is pending against him an indictment returned
at Meridian, Miss., March 14, 1916, for burglary of the post office at Newton, Miss.,
August 21, 1915, when the safe was blown. Histories 9966 and 28786.
Indictment returned at Meridian, Miss*, March 14,
1916, dismissed March 14,19190 C*Bo926<,
Released from penitentiary, Atlanta, Ga, May 21,
3.919, on expiration of sentence* CB 928.
15
POST OFFICE BURGLAR.
Sentenced Nov ; 29, 1916, by the State dutkorities dt kew
York, N Y. , to serve .three years in the New York State
pris6n, Ossining, iJ. Y. , for havir.0 in his possession con-
cealed weapons and explosives.
ihdicted Nov. 22, 1916, at Raleigh, N . C., for burglary of
Wpsf. flu r ham . N. 0. . nost office. Feb. 27, 1916.
Sentenced Feb. 18, 1919, f at Salisbury, 1,0, to
serve four year, in Atlanta Penitentiary on in-
dictment returned at Statesville, NSCo Oct0
20, 1915d CoB*925o
lie w„_
..Indictment returned at Meridian, Hiss, March 14,
1916, dismissed March 14, 1919, c Go 3*926*,
Indictment returned at Concord, N* H, , on Dec,
8, 1914, dismissed April 30, 1920* CB 935*
Indictment returned Sept. 19, 1916, Portland, Me,,
for burglary of post office Millinocket, Me., was
dismissed June 25, 1920, account lack of evidence.
Indictment dated Bept. 27, 1916, Boston, Mass,,
charging robbery post office North Brookfield, Mass,
was placed on file Nov. 21, 1918, and U. 8, Attorney
considers action final. CB 937. v±
xice av Vi- weu, vu , mazy id, iyi6 .
Arrested by State authorities, September 26, 1916, at New
York, N. Y., for carrying concealed weapons and explosives.
5.
) serve a
f a bank
. Y., he
h offense
In Sing
;aken
lass.,
3r 16,
Cvrve 4
He was
ntence.
bncord,
ober 20,
16
POST OFFICE BURGLAR.
JOHN RAYMOND.
Indicted Nov. 22 , 1916, Raleigh, N . C., for hur^nr,x..^c^
Durham- N _ n A -0-0 ' ~
22
Indictment
at West Durham ,11
on Sept * 26 ,1922 ,
(#3537), for burglary of P.0.
,C., Feb. 28, 1916, was nolled
with 3 eave to reinstate.
CB 951
1
— ~~j ~ uu
bond, which he forfeited. When arrested as above,
he was well dressed and apparently prosperous. There
are at present a number of Federal indictments pend-
ing against him, and his early apprehension is great-
ly desired.
Indictment re turne fat Her i c3 ian *
l qi A _ d i smissed ' arch. 14.1919 .
M iss „ s Ma r ch 14 ,
j Advice of March 29, 1920, is to the effect that John
Raymond (under the name of JOHN RILEY) "Was sentenced
on May 29, 1917, by the State authorities, to serve
one year in the County J ail at Uni cut own, Pc., for
theft of an automobile and that on July 17, 1917, he
was taken to the county hospital, where he died July
oa — ifiiL CB 934.
Indictment dated Sept. 19, 1916, Portland, Me., chang-
ing burglary of post office Millinoeket, Me., was
dismissed July 17, 1920. CB 937.
17
POST OFFICE BURGLAR.
CHARLES HAMILTON.
Aliases: Hamilton Dutch, Frank Lacey, Frank Lacy, John Clark, John McColla,
Charles Hamlin.
Description. — Age about 38; height, 5 feet 7 inches; weight, 164; medium build;
fair complexion; three teeth out; light ehestnut hair.
Peculiar marks, etc. — Two large scars of burn above 1. wrist rear and outer. Scar
of 11.5 running from base of thumb to 1. wrist rear and inner. Large oval scar (burn)
at 10 above r. wrist outer Deep irreg.scar on 3d phal. of r. middle finger front.
Scar of 9 hor. beginning at 4 above middle r. eyebrow running into scalp.
Bertillon.— 70.5; 68. 0; 95. 0; 19. 0; 16. 3; 14. 2; 6. 8; 26. 5; 11. 4; 8. 8; 44. 0.
Arrested by State authorities at Lowell, Mass., February 24, 1911, on suspicion of
burglarizing post offices; he was sentenced March 13, 1911, at Lowell, Mass., by the
State authorities, to serve three months In the house of correction, Cambridge, Mass.,
as a vagrant, it being impossible to connect him with any post office burglaries. He
was arrested November 7, 1912, Boston, Mass, for burglary of the Claremont, N. H.,
post office, September 27, 1910, for which offense he was sentenced December 10,
1912, Concord, N. H., to serve 2 years in the Federal penitentiary, Atlanta, Ga. The
safe in the above-mentioned post office was blown . He was released from the above-
mentioned penitentiary August 17, 1914, on expiration of sentence. There is pending
against him an indictment returned at Statesville, N. C., October 20, 1915, for burglar-
izing the post offices at Kannapolis, North Charlotte, Hillsboro, and Mocksville, N. C.
He is a fugitive from justice. Hamilton’s criminal record is given as follows: “As
Frank Lacey, arrested at Montreal, Canada, June 11, 1906, charged with being a
vagrant, convicted and sentenced to pay a fine of $15 or serve 2 months in the house
of correction.” Safe blower. Histories 18914 and 28786.
Arrested June 5, 1916, Boston, Mass., on indictment returned
Oct. 20, 1915, Statesville, N.C., for burglary of post of-
fices mentioned above, but when case was called Nov. 1, 1916
at Salisbury, N.C. , it was dismissed on account of insuf-
ficient evidence.
18
POST OFFICE BURGLAR.
THOMAS ENGLISH.
Description: Age about 58; height, 5 feet inches; weight, 171; stout build; fair
complexion; chestnut hair, mixed with gray.
Peculiar marks, etc. — I: Sc. of burn or scald 2" x 1. elb. rear. II: Sc. of 1\" x
hor. at 3" abv. r. wrist frt. Tat. of dagger pierced double heart r. forearm frt. Sm.
sc. 3d ph. r. index finger outer. Ill: Sc. of l" hor. at abv. outer half r. brow.
Sc. of hor. on and abv. inner half r. brow. Sc. hor. of 2" si. abv. 1. brow and
others. IV : Large burn of 10// x 9" on r. breast and below nipple.
Bertillon. — 63.5; 63.0; 89.0; 19.6; 15.1; 13.7; 6.4; 25.9; 11.0; 9.1; 42.9.
Sentenced November 22, 1913, Beaumont, Tex., to serve one year and one day in
Federal penitentiary, Leavenworth, Kans., and fined $100 for burglary of the post
office at Bronson, Tex., November 8, 1913, when the safe therein was blown. This
man was released from the above institution September 24, 1914, on expiration of
sentence. History 22928.
19
POST OFFICE BURGLAR.
FRANK SCHULTZ.
Aliases: Chi Freddy, Chi Billy, A. J. Ellenbogen.
Description. — Age, about 28; height, 5 feet 5f inches; weight, 166; stout build;
dark complexion, black hair; dark eyes; round face; clean shaven.
Peculiar marks , etc. — Woman standing on shell, forearm. Two small pit cuts center
of forehead.
Bertillon.— 67.0; 88.0; 19.2; 15.5; 14.3; 6.2; 26.7; 11.5; 8.6; 47.7.
This man was arrested March 22, 1914, at Conroe, Tex., for burglary of the post
office at Bronson, Tex., November 8, 1913 (safe blown). When the case was called
for trial, April 8, 1914, at Beaumont, Tex., he failed to appear, and his bond of $500
was forfeited. He is a fugitive from justice. History 22928.
The indict mat returned April 8,1914, a:.
Beaumont ; Texas, was dismissed Nov. 11, 1920,
CB 947
20
POST OFFICE BURGLAR.
FLOYD NOLAN.
Aliases: Ed Clifford, Ernest Williams.
Description. — Age, about 29; height, 5 feet 6| inches; weight, 121; medium build;
fair complexion; dark chestnut hair.
Peculiar marks , etc. — I: Sc. of x si. below 1. elb. rear. II: Sm. sc. r. wrist
rear. Ill: Sm. vert. sc. at head r. brow.
JBertillon.— 69.0; 74.0; 88.5; 19.1; 14.4; 12.7; 6.2; 25.1; 11.2; 8.8; 45.5.
Sentenced November 22, 1913, at Beaumont, Tex., for burglary of the post office
<at Bronson, Tex., November 8, 1913 (safe blown), to serve one year and one day in
the Federal penitentiary, Leavenworth, Kans., and to pay a fine of $100. He was
released from the above institution October 4, 1914. Rearrested January 26, 1915,
at Houston, Tex., by the State authorities for robbery of the Guarantee State Bank
at that place Januarv 26, 1915. Disposition of State case not known. Histories
22928 and 27153.
Sentenced by State, Crockett, Texas, Nov, 27, 1915, to
50j»ve two years in State Penitentiary , Huntsville , Texas .
21
POST OFFICE BURGLAR.
FRANK WHITE.
Advice cf August 25, 1918, received in the department is
to the effect that on March 3, 1918, White was convicted
at Montreal, Canada, of safe-blowing at Saint Lambert,
P* Q, , and sentenced to serve seven years in the peniten-
tiary at Saint Vincent de Paul, P. Q,, Canada: and that
similar sentence s were imposed at the same time and place
for the same offense in which he participated upon his
two accomplices, John Kennedy and Edward Murphy ,G »B . 92P,
to serve 1 year and 1 day in the Federal Penitentiary, Atlanta, Ga., and to pay a fine
of $1,000. Upon his release from the Atlanta, Ga., penitentiary, he was arrested (July
12, 1912) on an indictment returned against him June 18, 1912, at Concord, N. H., for
burglarizing the post office at Claremont, N. H., September 27, 1910, and for which
offense he was sentenced September 24, 1912, Concord, N. H., to serve 2 years in the
Federal penitentiary, Atlanta, Ga., and to pay a fine of $1,000. He was released from
the above institution June 1, 1914, on expiration of sentence. He was again arrested,
November 3, 1914, at Manchester, N. H., for burglarizing the post office at Reeds
Ferry, N. H., June 12, 1914, for which offense he was sentenced December 15, 1914, at
Concord, N. H., to serve 3 years at hard labor in the Federal penitentiary at Atlanta,
Ga., and to pay a fine of $500 (fine suspended).
Hamilton’s criminal record is reported as follows: “ Arrested at Montreal, Canada,
December 29, 1908, as a vagrant, and ordered to leave the city.”
Safe Blower. History 18914.
Released from penitentiary April 6, 1917, on expira-
tion of sentence, and furnished transportation to
, Concord, R . H.
22
POST OFFICE BURGLAR.
JOHN KENNEDY.
Aliases: John Jenkins, Hamilton Jack, John Burt, John Burns.
Advice of August 25, 1918, re c dived in the department is
to the effect th rt on March 3, 1918, Kennedy was convicts
at Montreal, Canada, cf s if e-blowing at Saint Lambert,
P.Q., Canada, and sentenced to serve seven years, in the
penitentiary at Saint Vincent de Paul, P, Q. , Canada,
Frank White and Edward Murphy, accomplices of Kennedy
were also sentenced for complicity in this robbery to
sertfe .seven years in the above mentioned penitentiary .
C. B. 920.
being unable at that time to connect him with any post office burglaries, he was sen-
tenced by the State authorities March 13, 1911, at Lowell, Mass., to serve 5 months In
the house of correction, Cambridge, Mass. He was arrested August 8, 1911, at Boston,
Mass., by the Federal authorities on two indictments returned against him May 2,
1911, at Portsmouth, N. H., charging burglary of the post offices at Reeds Ferry, N. H.,
February 10, 1911 (safe blown), and Canobie Lake, N. H., January 27, 1911, for
which offenses he was sentenced September 27, 1911, at Portsmouth, N. H., to serve
7 years in the Federal penitentiary at Atlanta, Ga., and to pay a fine of $2,000. It was
reported that he had also been arrested at Montreal, Canada, November 2, 1905, on
suspicion of burglary, but the evidence was insufficient to convict, and he was ordered
to leave the city; also that he was arrested May 10, 1910, at Montreal, Canada, as a
suspicious person, and ordered out of town. Safe blower. Histories 2608; 8693;
10228; 18914.
Released from prison Nov.
26, 1916, on expiration of sen-
Ai l.o Portsmouth , Calif •
Instead of being furnished transportation to li Portsmouth ,
California,'' as previously shown, he was given transporta-
tion to Portsmouth, N. H<
23
POST OFFICE BURGLAR.
GUY L. BOSTICK.
Aliases: George A. Brown, “Georgia Guy,” G. L. Bostick.
Description.- — Age, about 40; height, 5 feet 9^ inches; weight, 137; slender build;
dark sallow complexion; good teeth; dark hair; blue eyes; prominent nose.
Peculiar marks, etc. — Face wrinkled, and described as “India-rubber face”; can
“throw” joints of his hands and arms, and then appear deformed or crippled; has
long, slender hands and fingers. The above picture is an old one, taken about
seven years ago.
Sentenced April 1, 1909, at Greeneville, Tenn., to serve 4 years in the Federal
penitentiary, Atlanta, Ga., and to pay a fine of $750, and costs, for burglary of the
post office at Russellville, Tenn., March 17, 1909. Safe blower. History 15078.
Indictment returned against Bostick , March 16, 1909, at
Charleston, S. C., for burglary of the post office at
Seneca, S. C., Nov. 14, 1907, was dismissed Sept 5, 1916
24
POST OFFICE BURGLAR.
THOMAS L. SATER.
Aliases: Thomas L. Ralston, Thomas Wyman, Herbert Bowden, “N. C. Tommy,”
Frank P. Rolston.
Description. — Age, about 30; height, 5 feet 9f inches; weight 148; medium build;
medium fair complexion; medium chestnut hair; slate-blue eyes; round face.
Peculiar marks, etc. — L. arm, scar curved cavity above of 2 at 1 phal. of thumb,
front. R. arm, scar ind. of 2.5 obi. inner at base of thumb, rear. Face, scar ind.
of 2.5 hor. at 3 to front 1. tragus; scar ind. of 1.2 hor. at 1.5 below mid. 1. eye. Two
small moles at 1.2 below 1. angle of mouth.
Bertillon.— 77.5; 79.0; 94.5; 19.2; 15.7; 14.3; 5.7; 27.5; 12.1; 9.4; 47.5.
Sentenced May 12, 1915, Asheville, N. C-., to serve 4 years in the Federal peniten-
tiary at Atlanta, Ga., and to pay a fine of $10, for burglary of the post office at Candler,
N. C., March 18, 1915. Under the name of Frank P. Rolston he was sentenced
April 1, 1909, at Greeneville, Tenn., to serve 4 years in the above-mentioned peni-
tentiary, and to pay a fine of $750 and costs, for burglarizing the post office at Russell-
ville, Tenn., March 17, 1909. Safe blower. History 15078.
Discharged from U. S. Penitentiary, Atlanta, Georgia,
on expiration of sentence, and transportation furnished
to Knoxville, Tennessee, 0* B* 917 «
25
POST OFFICE BURGLAR.
BILL JOHNSON.
Aliases: William Black. William Johnston, William Thompson, William O’Brien.
Description. — Age, 65; height, 5 feet 6| inches; weight, 130; slender build; florid
complexion; blue eyes; white hair; cords of 3d finger contracted in palm of left hand;
flesh mole in and above head of left eyebrow; scar on bridge of nose.
Bertillcn— 69.9; 80.0; 88.6; 19.9; 15.1; 14.3; 6.8; 25.8; 11.8; 9.0; 47.9.
Sentenced March 19, 1915, at Erie, Pa., to serve 5 years in the Eastern Peniten-
tiary, Philadelphia, Pa., for attempted burglary of the North Warren, Pa., post office
December 8, 1914 (safe blown). This person has served several terms in prison for
burglary. History 26674.
The criminal record of this person, as furnished by the National Bureau of Criminal
Identification, Washington, D. C., is as follows (their album 1910, p. 97):
Convicted at Branton, Ontario, April 5, 1879, burglary, 5 years; convicted at Coburg,
Ontario, in April, 1884, burglary, 6 months; convicted at Cinco, Ontario, November
5, 1884, burglary, 10 years; convicted at Owen Sound, Ontario. June 11, 1896, for
bank burgalry, 5 years; convicted at Holland Pattent, N. Y., burglary, 5 years Dane-
mora Prison. As William Thompson, arrested January 25, 1902, at Buffalo, N. Y.,
charge assault first degree, March 5, 1902, sentenced to 4 months Erie County Peni-
tentiary. As William O’Brien, arrested October 14, 1907, Pittsburgh, Pa., charge
S. P. (yegg), October 18, fined $50 or 30 days in workhouse; paid. As William Thomp-
son, arrested August 28, 1909, at Elmira, N. Y., charge train riding, sentenced to 20
days.
Released from Atlanta Penitentiary 9 expiration
of sentence, Eov* 24, 1918, and transportation
furnished to Erie, Pa . " 0oBo923
26
POST OFFICE BURGLAR.
EDWARD MURPHY.
Aliases: Everett Murphy, Jersey Whitey.
Description. — Age about 30; height, 5 feet 8| inches; weight, 166; medium slender
build; fair complexion; blond red hair; blue eyes.
Peculiar marlcs, etc. — Large scar extending from tip of left little finger front and inner
to base of hand, front and inner; faint blue tattoo half circle on left wrist rear; tattoo
blue spread eagle holding pennant with indistinct letters, and red and blue E. B.
above and small scroll, and M. L. on forearm front. Eyebrows meet.
Bertillon. — 75.2 ; 81.0; 94.4; 19.2; 15.3; 14.3; 6.5; 26.4; 11.7; 9.2; 46.7.
Sentenced March 19, 1915, at Erie, Pa., to serve 5 years in the Eastern Penitentiary,
Philadelphia, Pa., for blowing the safe in the North Warren, Pa., post office and attempt-
ing to rob same. History 26674.
Released from Atlanta Penitentiary , expiration
of sentence 9 Itfovo 24, 1918, and transportation
furnished to Paterson, J P CoB*923.
Killed
arrest at
while attempting to escape fr^r.
uanesboro , Penna, , March 29 ,19<^ .
CB 947
27
POST OFFICE BURGLAR.
ARTHUR FARRELL.
Aliases: Chokey Farrell, Andrew Fisher, John Freeman, John Gallagher, John
Dempsey, Arthur Fisher, Olean Johnny.
Description.— Age, about 36; height, 5 feet 5| inches; weight, 159; medium build;
dark complexion; teeth, full and regular; black hair; blue eyes; nose turned to left;
tattoo blue A. F. A. F. on left forearm and other blue scar on left forearm. Tattoo
blue Maltese cross and 5 point star on right forearm. A depressed scar on left temple;
blue scar above left eye.
Bertillon.—6 7.5; 70.0; 91.2; 19.1; 15.7; 14.3; 7.2; 26.1; 11.4; 9.0; 44.9.
Sentenced March 19, 1915, at Erie, Pa., to serve 5 years in the Eastern Penitentiary
at Philadelphia, Pa., for attempted robbery of the North Warren, Pa., post office,
December 8, 1914. Under the name of Andrew Fisher, he was sentenced October 19,
1910, at Pittsburgh, Pa., to serve 5 years in the Federal penitentiary at Leavenworth,
Kans., for burglary of the post office at Eldred, Pa., on the night of May 1, 1910 (safe
blown). He was released from the Leavenworth, Kans., penitentiary June 25, 1914.
Histories 17504 and 26674.
The criminal record of this person, as furnished by the National Bureau of Criminal
Identification, Washington, D. C., is as follows: As Arthur Fisher, arrested, Olean.
N. Y., charge, assault first degree (shooting at a police officer in 1906). Arrested
March 19, 1904, Bradford, Pa., by post office inspectors for robbing post office at
Ellicotville, N. Y.; held for United States grand jury May, 1904; indicted May 16,
1904, at Rochester, N. Y.; found to be insane and on May 29, 1904, transferred to the
St. Elizabeth Hospital (Government) for the Insane; admitted May 29, 1904; escaped
August 1, 1904; dropped as a patient from their rolls July 1, 1905. Has served a term
in prison at Schuylkill County as John Freeman; term expired December, 1909.
Released from Atlanta Penitentiary , expiration
of sentence, Nov, 24, 1918, and transportation
furnished to Olean, No Y,> ^o£Jo
28
POST OFFICE BURGLAR.
CHARLES CAMERON.
Aliases: “Johnsonburg Shorty,” Charles J. Perkins, Godfrey Adams.
Description. — Age, about 41 ; height, 5 feet4inches; weight, 135; small build; sandy
complexion; good teeth; dark chestnut hair; dark eyes; large scar from acid burn on
right forearm; talks through nose and with Scotch accent; one shoulder higher than
other; addicted to excessive use of intoxicants.
Bertillon.— 61.3; 81.3; 85.4; 19.7; 16.1; 14.1; 6.3; 26.0; 11.8; 9.0; 46.3.
Sentenced August 30, 1912, at Chelsea, Vt., by State authorities, to serve not less
than 5 nor more than 7 years in the Vermont State prison, Windsor, Vt., for burglary
of building occupied as a post office at Chelsea, Vt. (safe blown). Cameron’s short
term will expire December 19, 1916. He was indicted March 7, 1912, at Burlington,
Vt., for burglary of the Williamstown, Vt., post office, August 18, 1911 (safe blown);
indicted (thrice) April 3, 1912, at Portland, Me., for burglary of the post offices at
Oxford, Gilead, and Bryant Pond, Me., June 13 and 14, and August 9, 1911, respec-
tively; indicted twice at Concord, N. H., June 18, 1912, for burglary of the post offices
at Twin Mountain and Redstone, N. H., June 17 and September 20, 1911, respec-
tively. The six indictments mentioned above are pending against him. Safe
blower. History 19513.
Indictment dated March 7> 1912, Burlington, Vt, • for burg-
lary of post office at Williamstown, Vt . , was dismissed
Dec . 16 , 1916 ,
Released from Vermont State Prison, Windsor, Vt., on
pgL a— ID. 191$^
The two indictments returned against this person at
Concord, New Hampshire, June 18, 1912, for burglary of
post offices at Red Stone and Twin Mountain, New Hamp-
-1 ‘ — pi 1017. n r om
The three indictments returned against this person at
Portland, Me., April 3, 1912, for burglary of the post
offices at Oxford, Gilead, and Bryant Pond , Me,, were
dismissed February 27, 1910,, tn account of lack of evi~
dence' C. B, 915.
29
POST OFFICE BURGLAR.
WILLIAM DRISCOLL.
Aliases: Tom Darrell, Tom Morris, Albert Ledner, “Ottawa Irish.”
Description. — Age, about 48; height, 5 feet 5 inches; weight, 145; medium build;
sallow complexion; poor teeth; red hair; blue eyes; red mustache, drooping; three
vaccination scars right arm. Small scar right of small of back; flat-footed; talks
slowly with English-Irish accent; addicted to excessive use of intoxicants and tobacco.
Bertillon.— 65.0; 66.0; 89.0; 18.8; 14.6; 12.5; 5.6; 25.0; 11.1; 8.8; 43.8.
Sentenced July 26, 1912, Chelsea, Vt., to serve not less than 5 nor more than 7 years
in the Vermont State prison, Windsor, Vt., for burglarizing building used as a post
office at Williamstown, Vt. This sentence was imposed by the State authorities.
He will be released from the above institution November 14, 1916.
The following indictments are pending against this person: March 7, 1912, Burling-
ton, Vt., for burglary of Williamstown, Vt., post office, August 18, 1911 (safe blown);
three indictments returned April 3, 1912, Portland, Me., for burglary of the post offices
at Oxford, Gilead, and Bryant Pond, Me., June 13 and 14, and August 9, 1911, respec-
tively; June 18, 1912, Concord, N. H., for burglary of the Claremont, N. H., post
office, September 27, 1910; June 18, 1912, Concord, N. H., for burglary of the Red-
stone, N. H., post office; June 18, 1912, Concord, N. H., for burglary of the post office
at Jefferson, N. H., July 20, 1911. Safe blower. History 19513.
Re-arrested Nov. 14, 1916, Windsor, Vt . , on az^ctment
charging burglary of Williamstown, Vt. , office.
Indictment of Mar. 7, 1912, Burlington, Vt. , charging ^burg-
lary of Williamstown, Vt., post office, was dismissed Dec.
12, 1916, and defendant discharged.
The three indictments Returned against this person at
Concord, New Hampshire, June 18, 1^12 , for burglary of
post offices at Claremont, Red Stone, and Jefferson,
- * j_ o _ _ a — \ 91 i Q1 7 _ f! R . 003
The three indictments returned against this person at
Portland, Me,, April 3, 1912, for burglary of the post
offices at Oxford, Gilead, and Bryant Pond, Me., were
dismissed Feb, 27, 1918, on account of lack of evidence.
C. B. 915 ,
30
POST OFFICE BURGLAR.
ARTHUR BURNS.
Aliases: Arthur McAvoy, Arthur Swinbourne, John McKay, Arthur Dowd, Little
Arthur.
Description. — Age, about 26; height, 5 feet 6J inches; weight, 140; slender build;
complexion fair; light chestnut hair; slate-blue eyes. L. arm: Small irreg. scar at
wrist to front and inner; scar ind. of 1.7 obi. outer at 1 below wrist to front and
inner. R. arm: Small scar at 2d jt. thumb rear. Face: Small brown mole at 1
above middle r. eyebrow. Scar curved cavity to rear of 1 at edge scalp 5 above outer
1. eyebrow.
Bertillon.— 69.0; 71.0; 90.5; 19.2; 15.5; 14.0; 6.2; 25.3; 11.4; 8.6; 44.9.
Sentenced October 3, 1912, Auburn, N. Y., to serve 3 years in Federal penitentiary,
Atlanta, Ga., for burglary of post office at Waddington, N. Y., and upon his release
February 2, 1915, he was again arrested for burglary of the Williamstown, Vt., post
office, for which latter offense he was sentenced June 4, 1915, at Montpelier, Vt., to
serve 3 months in jail at Burlington, Vt. Again arrested September 3, 1915, Bur-
lington, Vt., for robbery of Jefferson, N. H., post office, and sentenced December 14,
1915, to serve 1 month in jail at Concord, N. H. Again arrested January 13, 1916,
Concord, N. H., for burglary of Bryant Pond, Me., post office, and sentenced March
7, 1916, Portland, Me., to serve 1 year and 1 day in Federal penitentiary, Atlanta, Ga.
Two indictments returned at Portland, Me., April 3, 1912, are pending against Burns,
they charging burglary of the post offices at Gilead and Oxford, Me., June 14 and 13,
_ 1 91 1 . respectively. Safe blower. Historv 19512
Released from prison Dec, 25, 1916, expiration of sentence.
Transportation furnished to Portland, Maine.
The two indictments returned against this ap0st
Portland, Me., April 5, 1912, for burgiary of the^po^
offices at Oxford, and Gilead, Me., were
27, 1918, on account of lack of evidence. C. B. ^ •
31
POST OFFICE BURGLAR.
FRANK NOLAN.
Aliases: Frank Kline, “ Sport Jones,” F. W. Kline.
Description. — 'Age, 38; height, 5 feet 7f inches; weight, 136; slender build; florid com-
plexion; light chestnut hair; pale-blue eyes; small oval scar at 1\" abv. 1. wrist, frt. ;
sc. ind. of l\" vt. at 2Y/ bel. r. elb., frt.; small blue sc. just in frt. r. tragus; ind.
white sc. %" oblq. to rear at l\" to rear outer r. brow; hair thin on top; large scar on r.
shoulder blade.
Bertillon.— 72.0; 79.0; 93.0; 18.8; 14.9; 13.8; 6.5; 26.5; 11.8; 9.4; 47.1.
Sentenced September 16, 1916, Danville, 111., to serve 15 years in the Federal
penitentiary, Leavenworth, Kans., and to pay a fine of $4,000, for b urglarizing the post
offices at Texas City, New Burnside, Bloomfield, Dongola, and Jonesboro, 111., during
1915, the safes therein having been blown. There is pending against him an indict-
ment returned in the State court at Vienna, 111., March 28, 1916, for robbery of the
store in which the Bloomfield, 111., post office is located. He is known to have served
two previous prison terms, one in Tennessee and one in Mississippi, for safe blowing,
one of the terms having been for 10 years. History 28064.
Released, from. Leavenworth , Kansas, penitent iary
May 23, 1919, on trait of habeas corpus* CB 928.
32
POST OFFICE BURGLAR.
JACK DENVER.
Aliases: Max Fritz, Max Fritsch.
Description.— Age, 37; height, 5 feet 6* inches; weight, 158; medium build; dark com-
plexion; dark chestnut (gray) hair; scar of l\" x l\" at l\'' abv. 1. wrist, rear; sev-
eral oval scars at and below r. elb. rear. Sc. of vt. at in. half 1. brow; sc. of
oblq. to left at bel. middle of mouth; sc. curv. with cav. bel. of at abv.
outer 1. brow; pit sc. at l\" bel. outer 1. eye; numerous pit scars on face and back
of neck from skin eruptions.
Bertillon.—6 8.5; 68.0; 92.0; 18.1; 15.9; 14.2; 6.6; 26.2; 11.1; 8.5; 44.6.
Sentenced September 16, 1915, at Danville, 111., to serve 15 years in the Federal
penitentiary, Leavenworth, Kans., and to pay a fine of $4,000, for burglarizing the
post offices at Texas City, New Burnside, Bloomfield, Dongola, and Jonesboro, 111.
The safes in each case were blown. This person reported to be a professional safe
blower. There, is pending against him an indictment returned in the State court at
Vienna, 111., March 28, 1916, for robbery of store in which the Bloomfield, 111., post
office is located, March 11, 1915. It is also believed that he is identical with one Max
Fritz, who was indicted March 11, 1914, at Danville, 111., for burglary of the post
offices at Sheldon, Rossville, and Alvin, 111., during 1913, which indictment is out-
standing. Histories 28064 and 25089.
Advice received March 4,1919, that Denver was
released through Habeas Corpus on Fehe 10,1919,
from Leavenworth penitentiary,, C*B„926o
33
POST OFFICE BURGLAR.
GEORGE OAKS.
Alias: “Slim.”
Description. — Age, 26; height, 6 feet ^inch; weight, 160; slender build; medium fair
complexion; chestnut hair; brown mole at 2\" bel. r. elb., frt. and outer; scar ind.
of oblq. to frt. at 1\" to rear r. angle of mouth; brows united; left eye divergent.
Bertillon.— 84.0; 85.0; 95.5; 19.4; 14.1; 12.8; 6.6; 28.7; 12.0; 9.7; 48.8.
Sentenced September 17, 1915, Danville, 111., to serve three years in the Federal
penitentiary at Leavenworth, Kans., for burglary of the post offices at Texas City,
New Burnside, Bloomfield, Dongola, and Jonesboro, 111., during 1915, wherein the
safes were blown. A specialty of this man was “spotting” or locating post offices
to be robbed by his accomplices. There is pending against him an indictment re-
turned in the State court at Vienna, 111., March 28, 1916, charging robbery of the
store in which the Bloomfield, 111., post office is located. History 28064.
Released from penitent iary , Leavenworth, Kansas, on
expiration of sentence, January 11, 1S18 , and fur-
nished transportation to Philadelphia, Pennsylvania.
From advice recently received in the department , it
appears State authorities will not press at the pre-
sent time State indictment outstanding against Oaks
at Vienna, Illinois. C. B. 908.
34
POST OFFICE BURGLAR.
GEORGE ESTERBROOK.
Aliases: James Kirk, George Murphy.
Description. — Age, 18; height, 5 feet 9 inches; weight, 147; medium build; medium
fair complexir
vt. on 1. thui
index, frt. an<
at'f" bel. r. h;
Bertillon.- — '
Sentenced ‘
penitentiary,
post offices at
during 1915, tl
+1,
Under name FEA.UK v/AYNE , -’el eased on Jan,
18,1922 v iron ‘’.he U ,3 - Penitentiary at
Atlanta ,GaH , on e. Iran i.*-n of sentence and
transportation furnished to Atlanta, Ga.
CB 946
him an indictment returned in the State court at V lenna, in., iviarcn ^o, uiu,
robbery of the store in which the Bloomfield, 111., post office is located, the offense
being committed March 11, 1915. History 28064.
Released on writ of habeas corpus, April 18, 1919,
from Leavenworth, Kans. Penitentiary. C.B.927.
Unde i the name of Frank Wayne , arrested March 26,
1920 , snow, Mies,, for bu'glary of the post office
( s a ;; a u .1 o wn ) at Ind ian oia , Miss* C B 934.
Under the name of Frank Jayne , indicted June 9~
1920, at Oxford, Miss., for burglary of post
of i ice at Ind ian o la., Miss,, pleaded guilty and
sentenced June 9, 1920, to serve two years in
the Atlanta, Ga, , Penitentiary and fined £>3.00
and costs* 03936,
35
POST OFFICE BURGLAR.
JOSEPH PULASKI.
Aliases: Joseph Patterson, Big Joe, Halligan Joe, James Patton, Joseph Pewlaski,
Houligan Joe, Joseph fierce, J. Pattin, Joseph Folaski.
Description— Age, about 46; height, 5 feet I0f inches; weight, 176; medium build;
medium dark complexion; good teeth; brown hair; blue eyes.
Peculiar marks , etc. — Mole under left eye, mole left cheek, both arms tattooed.
Sentenced March 16, 1915, at Trenton, N. J., to serve 3 years at hard labor in the
New Jersey State prison, Trenton, N. J., for burglary of the post office at Allendale,
N. J., April 20, 1914 (safe blown). This party was also indicted at Trenton, N. J.,
February 2, 1915, for burglary of the post offices at Hawthorne and franklin, N. J.,
which indictments were subsequently dismissed. History 25490.
Arrested May 26. 1921, Parkersburg, J . Va. 3
under name of J amt-s Powers, for con vpira''-
to rob Graft, cn L Cincinnati F.Pu Tom.n i,
near ‘Jest Union Va. Arrested by utate
authorities on April 23, 1921, ao Almas, J ,
Va >4u f f tigett of an automobile L non so-
breaking. In dieted by State authorities
on Aug. 2, 1921, at Jest Union, J . V a,
CB 943 *
Under name of James Powers, convicted and
sentenced Dec, 3, 1921, by State authorities
to serve five years in the Penitentiary at
Moundsville , Jest Virginia, on the State
indictment returned Aug, 2, 1921. CB 945,
36
POST OFFICE BURGLAR.
THOMAS E. MURRAY.
fg Aliases: John Mack, Thomas E. Connell, Michigan Shorty.
TV - * -1 J «« 1 • T . g f- -+, "1 i 1 i/>o. ™ .
Indictment returned on Feb, C ,1923, at l\al-
oiyh, North Carolina, for theft of auto u~ed in'
connection with rettery cf P.C. , Oxford ,N,C •
. o . CD ^4rS
Secgm^as N. ,i.. for burglary of tire post omce at Anmuaic,
Adv “* ~"1 |
Feb: ,
the Sentence'’ Dec. 21, 1123, cn Deeket,f4343
awai tc srve 15 yrs. in pen at Atlanta ,Ga.
to se CD 552
$l,00u tor ourgiary oi tne post omce at numuic, Wujm M
25490 and 14496. Safe blower. A
Arrested, under name of JOHN LIURRAY, June 3,
1930, Brooklyn, N . Y. , for conspiracy to burglar-
ize the post office at Oxford, N. G. Indicted
June 9^ 1920, Fvaleigh, N, C, CB 9$ 3,
Arrested July 25,1922, a* Memphis, Ter
— a— ft - \ f 1 fiv'd Kl rWTTiP Of
Indictment returned at Raleigh, N. C, , on
June 9,1920, covering charge o f conspiracy to
burglarize P.0,, Oxford, N. C. , amended at
Raleigh ', H. 0. , on Nov. 23, 1922, so as to include
conspiracy, breaking into & larceny from P.O.,
Oxford, N.C., Docket No. 4340. CB 940
37
POST OFFICE BURGLAR.
edward McCarthy.
Alias: Ned.
Description.-— Age about 60; height, 5 feet 5^ inches; weight, 135; small, slim build;
dark medium complexion; fair teeth; dark hair, mixed with gray; blue eyes; promi-
nent pointed nose; ball chin; sharp face.
Peculiar marks , etc. — I. 4 vac. scars upper arm. Third joint index broken and
strained; scar at index middle joint out. Blue tattoo at wrist front; blue tattoo anchor
and heart; blue tattoo initials E. Me. III. Brown mole at 3 front left ear; eyes sunken;
cheeks pinched.
Bertillon.— 60.6; 60.7; 80.1; 19.5; 15.8; 13.9; 7.8; 25.6; 11.1; 8.8; 44.5.
Sentenced December 19, 1911, Concord, N. H., to serve 5 years in the Federal peni-
tentiary at Atlanta, Ga., and to pay a fine of $1,000 for burglary of the post office at
Warren, N. H., April 21, 1911. Released August 26, 1915, on expiration of sentence.
The above fine was suspended. It is reported that in 1900 this person (with others)
robbed a bank at Danville, Canada, for which offense he was sentenced to serve 10
years in St. Vincent de Paul Penitentiary, Quebec, Canada, and served his sentence.
Safe blower. History 20127.
Advice of Dec. 21, 1916, states Edward McCarthy was mur-
dered at Montreal, Canada, November 9, 1915.
38
POST OFFICE BURGLAR.
CHARLES W. CLARK.
Aliases: Charles Everett, Jed Prouty, Three L Red, Lowell Red.
Description. — Age about 63; height, 5 feet 7 inches; weight, 140; medium build;
florid complexion; one tooth missing; gray hair; blue eyes; full face.
Peculiar marks, etc.— Large acid scars both arms. II. Tat. rep. child with wings.
III. Small pit scar over left eye; red nose. VI. Cut scar on left knee; round cut scar
left shin, inner, below knee.
Bertillon.— 70.0; 60.7; 80.7; 18.9; 15.5; 13.9; 7.0; 25.6; 11.4; 8.7; 45.0. The above
picture was taken about 5 years ago.
Sentenced December 19, 1911, at Concord, N. H., to serve 5 years in the Federal
penitentiary, Atlanta, Ga., and to pay a fine of $1,000 (fine suspended), for burglary
of the post office at Warren, N. II., April 21, 1911. He was released from the peniten-
tiary August 26, 1915, on expiration of sentence. He was previously sentenced Janu-
ary 18, 1901, at Watertown, N. Y., to serve 10 years in prison, Auburn, N. Y., for
burglary of the post office at Woodville, N. Y., and he was released from the Auburn
prison August 10, 1907. Safe blower. Histories 1976 and 20127.
39
POST OFFICE BURGLAR.
ANGUS HENDERSON.
Description. — Age, about 24; height, 5 feet 5f inches; weight, 144; slim build; pale
complexion, chestnut hair; poor teeth.
Peculiar marks, etc. — I. Vac. sc. of 2.5 x 2.8 at 15.0 abv. elb. jt. out. Pit sc. of 6/10 x
6/10 at 7.5 abv. elb. jt. outer. Faint scratch of 4.0 rect. vert, back of left hand.
II. Pit sc. of 6/10 x 8/10 at 10.5 abv. wr. jt. rear. Wart on knuckle and 2nd jt. of little
finger rt. hand; small wart on knuckle jt. index finger.
Bertillon. — 63.4; 67.0; 86.9; 18.8; 14.8; 13.0; 6.2; 24.9; 11.0; 8.8; 43.7.
Sentenced December 8, 1911, at Portland Me., to serve 4 years in the Federal
penitentiary, Atlanta, Ga., for burglary of the post office at Newport, Me., November
14, 1911. He was released from the penitentiary January 17, 1915, on expiration of
sentence. History 20175.
40
POST OFFICE BURGLAR.
LOUIS GERIOUX.
Aliases: Pee Wee Gerioux, Louis Giroux.
Description. — Age, about 29; height, 5 feet 31 inches; weight, 143; medium build;
very dark brown hair; dark complexion; poor teeth; brown eyes.
Peculiar marks , etc. — -I. Vac. sc. of 3.6 x 3.8 at 12.5 abv. elb. jt. outer. Shield in red
& blue of 2.3 x 3.2 at 3.5 abv. wrist jt. rear. II. Tattoo cross — A. Y. — P. G. in blue at
4.0 abv. wrist jt. rear. Nails on both hands chewed off very close.
Bertillon.— 58.1; 62.0; 85.7; 18.9; 16.0; 14.1; 6.2; 24.2; 10.4; 8.1; 42.9.
Sentenced December 8, 1911, at Portland, Me., to serve 5 years in the Federal
penitentiary at Atlanta, Ga., for burglary of the post office at Newport, Me., November
14, 1911. He was released from the penitentiary August 27, 1915, on expiration of
senl
Under the name of L0UI3 N. GIROUX, arrested on
Oct. 8, 1921, at Augusta, Maine, for breaking
into post office at Oakland, Maine, and steal-
ing and rifling mail. CB 944.
Under the name of LOUIS N. GIROUX, indicted
Dec. 15, 1921, Portland, Me., for breaking
into post office at Oakland, Maine, and
stealing and rifling mail. Pleaded guilty
and sentenced Dec. 15, 1921, to serve
eighteen months in the U.S. Penitentiary at
Atlanta, Ga. CB 9^5.
Died on August 26,1922, while serving
an eighteen (10) months term in U.S, Pen.
Atlanta, Georgia. 03 947
41
POST OFFICE BURGLAR.
JOHN GILE.
Aliases: Frank Wilson, Lawrence Johnny.
Description —Age, about 28; height, 5 feet inches; weight, 150; medium build;
florid complexion; brown hair; gray eyes.
Peculiar marks , etc. — -Bone in left elbow taken out. scar between eyebrows.
Tattoo inner right forearm sailor boy’s head. Back right hand, anchor.
Bertillon. — 68.1; 93.5; 19.9; 15.2; 13.8; 6.0; 26.9; 11.7; 9.1;
Arrested March 1, 1910, at Washington, D. C., for having in his possession stolen
postage stamps; he was discharged on account of insufficient evidence, March 17, 1910.
He was again arrested November 26, 1915, at Cincinnati, Ohio, for burglary of the
post office at Erlanger, Ky., November 25, 1915 (safe blown), for which offense he was
sentenced December 15, 1915, at Catlettsburg, Ky., to serve 3 years in the peniten-
tiary at Moundsville, W. Ya. Safe blower. Histories 17128 and 29126.
Released from the penitentiary on expiration of sen-
tence* April 20, 1918, and furnished transportation to
Catlettsburg, Kentucky* C. B. 914,
42
POST OFFICE BURGLAR.
DAVID FOLEY.
Aliases: Dave Foley, John Connor, John Connors.
Description. — Age, about 45; height, 5 feet 5 inches; weight, 150; medium build; dark
complexion; dark-brown hair; light-brown eyes.
Peculiar marks , etc.— Vac. left. Burn from left elbow to wrist. Cut right upper lip.
4 inch crescent scar left top crown.
Bertillon. — 64.8; 69.0; 89.2; 20.1; 15.7; 14.3; 6.2; 25.7; 11.4; 8.8; 45.3.
Under the name of John Connor he was sentenced May 6, 1911, at Macon, Ga., to
serve 5 years in the Federal penitentiary at Atlanta, Ga., and fined $1,000, for bur-
glary of the post office at Seville, Ga., February 3, 1911. Released from the peniten-
tiary February 20, 1915. Under the name of David Foley he was sentenced Decem-
ber 15, 1915, at Catlettsburg, Ky., to serve 5 years in the penitentiary at Moundsville,
W. Va., for burglary of the post office at Erlanger, Ky., November 25, 1915, when the
safe therein was blown. Histories 18794 and 29126.
43
POST OFFICE BURGLAR.
HENRY DEGLER.
Aliases: Henry Davis, Henry Joseph Degler, Henry Dunn, Henry Deglar.
Description. — Age, about 39; height, 5 feet 6 inches; weight, 163; medium build;
dark complexion; dark-chestnut hair (mixed gray); medium slate eyes; smooth face.
Peculiar marks, etc. — -I. Faded tattoos at from post ring I and dots at T and I. II.
Faded tattoo at from post and ant. tip of I sit. amp.
Bertillon.— 70.0; 75.0; 90.4; 18.4; 15.1; 13.7; 6)9; 26.3; 11.7; 9.0; 46.5.
Sentenced December 15, 1914, by the State authorities at Poughkeepsie, N. Y., to
serve 3 years and 9 months at hard labor in Sing Sing Prison, Ossining, N. Y., for bur-
glary of the post office at Amenia, N. Y., July 15, 1914 (safe blown).
This person is also under indictment at Trenton, N. J., indictment dated January
22, 1907, charging burglary of the post office at Lambertville, N. J., December 3, 1906.
An indictment returned at Newark, N. J., June 11, 1913, for attempted burglary of the
post office at Chester, N. J., February 10, 1912, is also pending against him. He
was sentenced December 3, 1900, at Riverhead, N. Y., by the State authorities, to
serve 3 years in Sing Sing Prison, Ossining, N. Y., for robbing a safe in the railroad
station at Islip, N. Y. He was also indicted February 8, 1900, at Trenton, N. J., for
burglary of the post office at Rockaway, N. J., February, 1899, which indictment, it
appears, is pending. Safe blower. ^Histories 258jQV 99cqq hqq^ to acl cne
Sentenced Sept. 17, 1917, Trenton, New Jersey, to serve
six months in the Essex County jail, Caldwell, Hew Jersey,
for burglary of the post office at Chester, Hew Jersey,
February 10, 1912 « C. B, 900 »
Advice of January lh , 1918, received in the department
is to the effect that it is not contemplated to prose-
cute this man at th y expiration of present sentence
(see criminal bulletin No. 900) on the indictments out-
standing against him for the burglary of the post of-
fice at Rockaway, New Jersey, in February, 1899, and
robbery of the Lambertville, New Jersey, post office
December 3, 1906* C» B. 907.
44
POST OFFICE BURGLAR.
JERRY ALLEN.
Aliases: Thomas Davis, James Ryan, Gypsie Blackie, Thomas Robinson, Alfred
Frider, George Black, A. Frieder, Jos. Ryan.
Description. — Age, about 45; height, 5 feet 7 inches; weight, 150; medium build;
medium dark complexion; dark-brown hair; maroon eyes; flat nose; pointed chin;
flat face.
Peculiar marks , etc. — 'Features flat; scar cut first phal. left thumb; small cut first
phal. second right finger front; faint scar cut center of forehead.
Bertillon.— 70.0; 81.0; 91.0; 18.4; 14.7; 6.1; 26.0; 11.8; 9.5; 47.3.
Sentenced May 5, 1913, at Trenton, N. J., to serve 3 years in the New Jersey State
prison, Trenton, N. J., for burglary of the post office at Shiloh, N. J., March 11, 1913
(safe blown). On expiration of the above sentence he was rearrested on two indict-
ments charging burglary of the post offices at Bellemead and Chester, N. J., December
18, 1911, and February 10, 1912, respectively, and was sentenced September 20, 1915,
at Trenton, N. J., to serve 1 year and 1 day in the New Jersey State prison, Trenton,
N. J., for the Bellemead, N. J., post-office burglary, sentence having been suspended
on the indictment charging burglary of the Chester, N. J., post office. It is reported
to this department of Jerry Allen that —
“He is a yegg burglar, known as Thomas Davis, aliases James Ryan, George Black,
Gypsy Blackie, Thomas Robinson, and Albert Frider. He was arrested May 4, 1909,
Philadelphia, Pa., on a charge of suspicion, and on May 12, 1909, was sentenced to 6
months imprisonment in the house of correction, Holmesburg, Pa., by Judge Scott.
On October 2, 1898, he was arrested at Albany, N. Y., for grand larceny and given 5
years in the Elmira Reformatory; on February 9, 1901, he was transferred to the East
New York Reformatory. On July 25, 1903, he was arrested in New York City for
robbery at Providence, R. I., and on October 15, 1903, was sentenced to 6 months in
the Providence, R. I., Penitentiary, from which he escaped November 25, 1903.
Early in February, 1911, he was arrested in Camden, N. J., under the name of George
Black, together with eight others, and committed to the Camden County Jail for 30
days on a charge of disorderly conduct, pending an investigation. At that time a
detainer was lodged against him by Chief of Police Donaghy, of Ardmore, Pa., charged
with the murder of Peter Champion. This case, however, was dismissed.” His-
tory 22823.
45
POST OFFICE BURGLAR.
RICHARD FLYNN.
Aliases: Elizabeth Whitey, Richard Wilson, Frank Wilson, Elizabeth Whitie,
Richard Wilson, Frank White.
Description. — Age, about 45; height, 5 feet 8f inches; weight, 181; stout build;
ruddy complexion; blond hair; blue eyes.
Peculiar marks , etc.— Right: Large Statue of Liberty upper arm; large coat of arms
top forearm, initials 0. F. R.; wreath, woman’s leg inside forearm. Left: Girl in
tights riding eagle, top upper arm; large weeping willow; sailor top forearm; horse’s
head in horseshoe back forearm.
Bertillon.— 74.7; 76.0; 94.2; 19.2; 15.8; 14.4; 7.0; 27.1; 11.3; 8.6; 45.8.
Arrested April 15, 1913, Philadelphia, Pa., for burglary of the post office at Shiloh,
N. J., March 11, 1913 (safe blown). Acquitted on this charge October 21, 1913, Tren-
ton, N. J. However, he was sentenced March 16, 1914, at Trenton, N. J., to serve 4
years in the New Jersey State prison, Trenton, N. J., for burglary of the post office at
Bellemead, N. J., December 18, 1911. History 22823.
46
ARTHUR C. COX.
Rele
on release f
on J
California t<
arre
Angeles, whi
ment
Docket #1082
indi«
Sustained by
on Ft
Sept 41 ,1923
m.,
rom prison there, and removed to
o answer indictment pending at Los
ch was returned there Mar, 10, 191 6,
. Dft. offered demurrer, which was
stainedQby court, and he was dismissed on
CB 951
Arrested Jan-
1924, at v/aco , Texas,
Eels a;
?hirat- D< for L.urglariz
North A) (?°*> and forSery of e*Press ^oney orders
f ice ' c Pi stolen.
Lng offices of American Rwy> Ey
rders
CB953
Sentenc The indictment returned June 21,1916 a
to serv New Orleans, La. /was dismissed.
Georgia, CB 947
May 9j 1916, charging robbery of post office at Alien-
ton, N. C.j February 6, 1916. C*B« 921.
- j— - 9 a TQ14 . a monev order stolen rrom tne
Indictment returned at New Orleans, La., on June 21,
1916, Docket 3161, was nolle crossed on Dec, 22, 1920.
CB 939.
Leonardo, M . J . , post omce.
POST OFFICE BURGLAR.
(MONEY ORDER FORGER.)
47
POST OFFICE BURGLAR.
THOMAS W. MOORE.
Aliases: Cork Slim, Hugh Lane, John Doe, Howard, George Snyder.
Description. — Age, about 55; height, 5 feet -9J inches; weight, 149; slender build;
sallow complexion; bad teeth; dark chestnut hair, mixed with gray; brown eyes;
receding chin.
Peculiar marks , etc. — I. 2 vac. scars L. upper. Blue tattoo spread eagle; revenue-
cutter flag above head 9.5 x 8, at 15.5 abv. wrist joint, in. Dim blue tattoo anchor
5.0 x 4.0 to right of eagle exter. Blue and red tattoo lady head in horseshoe. “Good
Luck ” on bar of shoe 7.5 x 6.0 at 6.3 abv. wrist jt. post.
Bertillon— 76.5; 80.0; 93.2; 19.5; 14.8; 13.0; 6.2; 26.2; 11.7; 9.3; 46.8.
Arrested December 18, 1915, at Tyrone, Pa., for burglary of the post office at Glyn-
don, Md., November 30, 1915; this case was dismissed, and he was delivered to the
State authorities at Altoona, Pa., December 21, 1915, on the charge of burglary at
Everett, Pa., December 17, 1915, for which offense he was sentenced January 19, 1916,
by the State authorities at Bedford, Pa., to serve a term of not more than 6 nor less
than 4 years in the Western Penitentiary, Pittsburgh, Pa., and to pay a fine of $50
and costs. This person was previously sentenced January 28, 1901, at Cumberland,
Md., to serve 21 years in the Maryland Penitentiary, Baltimore, Md., for robbery of
the German Savings Bank at Cumberland, Md.; he was released from imprisonment
September 29, 1914. Safe blower. Histories 1983 and 29317.
Under the name of
Pi its bu r eh , Pa ,
at Fredebickt own .
Hugh
, for burglary
Pa* CB 937,
Lane, arrested June 2
of the post
1920,
office
Under the name of HUGH LANE, indicted Nov. 9,1920,
at Pittsburgh, Pa,, for burglary of the post office
at Frederick! own , Pa, docket No. 2, Convicted and
i sentenced Nov, 13, 1920, to serve four years in
the Federal Penitentiary at Atlanta, Ga, , and to
" -i r\ r\r\ n'a qtq
Release 1 f r o i ■ p onit ont la ry .At 1 ant a , Ga * ,
on expiration of sentence Jan* 11 ,1924, and
transportation riven to ncint of arrest.
CB 952
48
POST OFFICE BURGLAR.
JOHN P. POWELL.
Description.- — Negro; age, about 30; height, 5 feet 6| inches; weight, 158; medium
build; chocolate colored; three teeth out; black hair; maroon eyes; receding chin.
Peculiar marks , etc. — L. arm: Small raised scar at 5 below elbow, rear and outer.
R. arm: Scar ind. of 5 obi. outer at and below wrist, rear and inner. Face: Scar
of 5 obi. to front at 2.5 to rear r. angle of mouth. Scar ind. of 1.5 hor. at 2 to rear and
below 1. angle of mouth. Scar, of 1 vert, in inner half 1. evebrow.
Bertillon— 69.0; 81.0: 86.5; 19.8; 14.4; 14.1; 5.2; 27.0; 11.9; 9.2; 48.4.
Indicted March 24, 1915, Birmingham, Ala., for burglary of the post offices at Sed-
don, Pell City, and Coal City, Ala., August 9, July 21, and September 9, 1914, respec-
tively, theft of money order forms, and forging a stolen money order. He was sen-
tenced May 4, 1915, at Anniston, Ala., to serve 5 years in the Federal penitentiary,
Atlanta, Ga., for the Seddon, Ala., post-office burglary, the other counts against him
having been dismissed. He has been indicted in the State court at Pell City, Ala.,
for robbing the store in which the Coal City, Ala., post office is located. History 26217.
Dischargee1, from Atlanta Penitentiary on expira-
tion of sentence Jan* 11 9 1919 , and transporta-
tion furnished to Pell City9 xxla 0 C«>B0925c
49
POST OFFICE BURGLAR.
EDGAR KING.
Description. — Negro; age, about 40; height, 5 feet 8f inches; weight, 122; medium
slender build; chocolate complexion; upper teeth plated; black hair; maroon eyes;
prominent chin.
Peculiar marks, etc. — Scar of 5 obi. outer on base 1. thumb front. Left thumb nail
deformed. Scar of 1 obi. slightly outer at 1st joint of r. thumb rear. Scar ind. of 2
obi. slightly to rear at 6 to front of r. tragus. Small black mole at 2 below slightly
to rear r. angle of mouth.
Bertillon. — 74.5; 86.0; 89.5; 19.3; 15.3; 14.0; 5.2; 26.5; 12.0; 9.3; 50.1.
Indicted March 24, 1915, at Birmingham, Ala., for burglary of the post offices at
Seddon, Pell City, and Coal City, Ala., August 9, July 21, and September 9, 1914,
respectively. He was sentenced August 4, 1915, at Gadsden, Ala., to serve 4 years in
the Federal penitentiary, Atlanta, Ga., for burglary of the Coal City, Ala., post office,
the charges against him for burglarizing the post offices at Seddon and Pell City, Ala.,
having been dismissed. History 26217.
Released from Atlanta Penitentiary , on expiration of
sentence, Oct. 7, 1918, and transportation fur-
nished to Mussel Shoals, Ala. C. B* 922.
50
POST OFFICE BURGLAR.
HENRY E. HAMILTON.
Aliases: William Keegan, William Kane, John Lester, Harry Williams, Charles
Kelly, Charles White, Frank Boyle, H. D. Waters.
Description— Age, about 34; height, 5 feet inches; weight, 132; medium build;
florid complexion; light brown hair; light blue eyes.
Peculiar marks , etc. — Small scar below outer corner right side of mouth.
Bertillon. — 67.0; 72.0;. 88.2; 19.5; 15.1; 13.9; 6.8; 25.8; 11.4; 8.7; 44.7.
Sentenced February 15, 1916, at Trenton, N. J., to serve 5 years in the New Jersey
State prison, Trenton, N. J., at hard labor, for burglary of the post office at Penns
Grove, N. J., January 8, 1916. It is reported that this man has a criminal record
extending as far back as April, 1898, since which time he has been arrested at least
22 times for various offenses, such as disorderly conduct, grand larceny, pickpocket,
assault and robbery, etc., and that he served several terms in prison. Safe blower.
History 29380.
51
POST OFFICE BURGLAR.
FRANK STEBBINS.
Aliases: Morris Schaeffer, Morris Goldstein, Robert Stahl, Morris Schaefer.
Description. — Age, about 29; height, 5 feet 8f inches; weight, 135; slim build; dark
complexion; black hair; brown eyes.
Peculiar marks, etc. — Sin. scar top head; chest bones prominent from injury.
Bertillon. — 74.1; 77.0; 93.0; 18.8; 15.2; 12.5; 6.6; 26.3; 12.3; 9.1; 47.3.
Sentenced February 15, 1916, at Trenton, N. J., to serve 5 years in the New Jersey
State prison, Trenton, N. J., at hard labor, for burglary of the post office at Penns
Grove, N. J., January 8, 1916. On March 18, 1916, he was transferred to the Federal
penitentiary at Atlanta, Ga. His criminal record is reported to be as follows:
As Morris Schaefer, arrested February 6, 1911, at Brooklyn, N. Y., for grand larceny,
for which offense he was sentenced to the Elmira Reformatory.
As Morris Goldstein, arrested at New York, N. Y., May 14, 1913, for burglary, and
sentenced to Sing Sing Prison, 2 years and 6 months.
As Robert Stahl, arrested December 15, 1915, at Brooklyn, N. Y., in compare
several other yeggs; delivered to United States marshal, and released o^’
cient evidence. Safe blower. History 29380. ^
a iro^
Released from Atlanta, Ga*, e<5C^Pe
1919 expiration of ^ a
furnished to »- oi
. S-te® ' arrested
Pen * tfi >
the
9SX
o&y ‘ s s tolen
^ouroit , Michigan.
v forgery and passing
froFi Station 9, at
C3 946
Under thenname of FRANK GR3Y, he was
convicted and sentenced t*? serve five (5)
years in penitentiary , Atlanta ,Ga . CB 946.
Indictment returned on March 6,1922
New York City, M.Y. CB ^46
52
POST OFFICE BURGLAR.
CHARLES COLLINS.
Aliases: Charles Ross, Charles Starr, Charles Murphy, Charles Stone, Charles Stahl,
Edward Ross.
Description. — Age, about 30; height, 5 feet inches; weight, 125; slim build; dark
complexion; brown hair; blue eyes.
Peculiar marks, etc. — Slight scar left eyebrow. Scar back of neck. Mole left cheek
bone.
Bertillon.— 66.0; 63.0; 87.6; 19.3; 14.7; 11.7; 6.3; 23.9; 10.9; 8.5; 43.9.
Sentenced February 15, 1916, at Trenton, N. J., to serve 5 years in the New Jersey
State prison, Trenton, N. J., at hard labor, for burglary of the post office at Penns
Grove, N. J., January 8, 1916. On March 18, 1916, he was transferred to the Federal
penitentiary at Atlanta, Ga.
His criminal record is reported to be as follows: February 7, 1904, arrested at
Indianapolis, Ind., as Edward Ross, charge, larceny; sentenced to Indiana Reforma-
tory, 1 to 3 years. September 3, 1909, arrested at New York, N. Y., as Charles Mur-
phy, charge, grand larceny; sentenced to penitentiary, 1 year. March 29, 1912, ar-
rested at New York, N. Y., as Charles Ross, charge, grand larceny and robbery; sen-
tenced to Sing Sing Prison, 4 years 9 months. December 15, 1915, arrested at Brook-
lyn, N. Y., in company with several other “yeggs;” delivered to United States
marshal, and released owing to insufficient evidence. Safe blower. History 29380
Released on c ci . 8, 1919, fron the A+lan+a, Ga. ,
Penitentiary on ex:oira+ion of sentence,' and trans-
portation furnished + * Chicago, 111. C~j 931.
POST OFFICE BURGLAR.
JOHN MAYO.
Alias: John Murphy.
Description. — Age, about 42; height, 5 feet 6^ inches; weight, 140; medium build;
dark complexion; dark-brown hair; light-blue eyes.
Peculiar marks , etc. — II. At forearm, inner rising sun, letters J. M. III. Shot above
left eyebrow. Small scar left side nose.
Bertillon. — 6S.2; 73.0; 88.8; 20.2; 15.6; 13.2; 6.8; 25.8; 11.1; 8.5; 45.2.
Sentenced February 15, 1916, at Trenton, N. J., to serve 2 years in the New Jer-
sey State penitentiary, Trenton, N. J., at hard labor, for burglary of the post office
at Penns Grove, N. J., January 8, 1916. Safe blower. History 29380.
54
POST OFFICE BURGLAR.
v THOMAS KEELEY.
Aliases: James Clark, John Davis, William Peters, William M. Peters, William P.
Richardson, Peter Parker, Michael Boyle, Peter Kelly, Peter M. Boyle, Pete the
Dude, Pete.
Description. — Age, about 48; height, 5 feet 6 inches; weight, 144; medium build;
medium dark complexion; good teeth; dark-brown hair (gray); steel-gray eyes; large
and flat nose; pointed chin; full face.
Peculiar marks, etc. — Cut scar left eye; scar left chin; back of left ear gone; cut scar
right side of face; cut scar center of forehead; left arm, ink marks; ballet girl on bali,
right hand pointed to star. The above picture was taken about 5 years ago.
Arrested by the State authorities at Lowell, Mass., February 24, 1911, on sus-
picion of burglarizing post offices. He could not be connected with any post-office
burglaries, and w*as sentenced by the State authorities, Lowell, Mass., March 13,
1911, to serve 5 months in the house of correction at Cambridge, Mass., for vagrancy.
Upon his release from the above institution he was taken into custody by the Federal
authorities August 8, 1911, on two indictments returned against him at Portsmouth,
N. II., May 2, 1911, charging burglary of the post offices at Reeds Ferry, N. H., Feb-
ruary 10, i911 (safe blown), and Canobie Lake, N. H., January 27, 1911, for which
offenses he was sentenced September 27, 1911, at Portsmouth, N. H., to serve 7
years in the Federal penitentiary at Atlanta, Ga., and to pay a fine of $2,000. Infor-
mation received in the department shows that, this man served five previous prison
sentences for burglary, larceny, etc. Safe blower. History 18914.
Released from prison Nov. 23, 1916. on expiration of sen-
tence, and transportation furnished to Portsmouth, N. H.
55
POST OFFICE BURGLAR.
GEORGE HOWARD.
Aliases: Detroit Goldie, Joseph Denman, James Harris, “Tony” Miller, Joseph
Schwartz, Joseph Swartz.
Description. — Age, about 39 or 40; height, 5 feet 4| inches; weight, 155; stocky
build; dark complexion; good teeth; dark hair; brown eyes; large nose; round chin;
full face.
Peculiar marks, etc. — Right forearm, ink marks. Spread-eagle and diamond.
Sentenced January 31, 1907, at Grand Rapids, Mich., to serve 3 years in the House
of Correction, Detroit, Mich., for burglary of the post office at Alba, Mich., August
15, 1905. Arrested February 24, 1911, Lowell, Mass., by the State authorities on
suspicion of burglarizing post offices; however, he was sentenced March 13, 1911, at
Lowell, Mass., by the State authorities, to serve 5 months in the House of Correction,
Cambridge, Mass., for vagrancy. He was arrested August 8, 1911, upon his release
from the institution mentioned, on two indictments returned at Portsmouth, N. H.,
May 2, 1911, charging burglary of the post offices at Reeds Ferry, N. H. (safe blown),
February 10, 1911, and Canobie Lake, N. H., January 27, 1911, for which offenses
he was sentenced September 27, 1911, at Portsmouth, N. H., to serve 7 years in the
Federal penitentiary at Atlanta, Ga., and to pay a fine of $2,000. There are pending
against this person two indictments returned June 18, 1912, at Concord, N. H., charg-
ing burglary of the post offices at Claremont and Haverhill, N. H., during 1910. Safe
blower. Histories 10373 and 13914
Released from prison Nov. 23, 1916, on expiration of sen-
tence, and furnished transpoi Latioti to Detroit., Mich.
Indictment returned against this person at Concord,
New Hampshire, June 18, 1912, for burglary of the post
office at Claremont, New Hampshire, dismissed Septem-
ber 21, 1917 • C. B. 903.
Indictment returned against this person at Concord, New
Hampshire, June 18, 1912, for burglary of the post of-
fice at Haverhill, New Hampshire, during 1910, was dis-
missed September 21, 1917. C. B. 909.
56
POST OFFICE BURGLAR.
JACOB FRYER.
Alias: Harry Kramer.
Description. — Age, about 28; height, 5 feet inches; weight, 142; slim build;
ruddy complexion; good teeth; dark brown hair; brown eyes; prominent nose; thin
face.
Peculiar marlcs. — Scar over left eye and eyebrows; scar left side of face close to
mouth; one gold tooth to right and left of two center teeth upper. Right arm tat-
tooed snake in blue and red. Left arm tattooed Indian maiden, short skirts, bow
and arrows, red and blue. Scar caused by bullet wound left side near groin and in
rear of groin, caused by operation in removing bullets.
Sentenced December 21, 1914, Philadelphia, Pa., to serve 5 years in the Eastern
Penitentiary, Philadelphia, Pa., for burglarizing the post offices at Stetlersville,
Wescosville, Vera Cruz, Hatfield, Sellersville, Center Valley, and Fullerton, Pa.,
during 1914. He was sentenced December 7, 1914, by the State authorities at Allen-
town, Pa., to serve 45 years in the Lehigh County Jail at that place for robbing stores,
hotels, railroad stations, etc. He was not required to serve this latter sentence, but
was turned over to the Federal authorities, and sentenced at Philadelphia, Pa., as
above. After his present term expires the State authorities will assume jurisdiction
of the defendant, it is reported. Historv 26597.
Released from the Atlanta, Georgia, penitentiary, on ex-
piration of sentence, August 27, 1918, and furnished
transportation to Allentown, Pennsylvania* C. 3,920.
POST OFFICE BURGLAR.
JAMES CLIFFORD.
Aliases: Jim Cliff, Cliff, Bottles, Frank Hayden, John Blair, Arthur Cliff.
Description. — Age, 28; height, 6 feet 1 inch; weight, 166; slender build; medium
fair complexion; several teeth out; light chestnut hair; blue eyes.
Peculiar marks, etc. — I. Vac. sc. 4 x 2 14 ab. elb. outer. Sc. 1^ x \ 16 ab. wrist outer.
II. Fresh burn scar wrist rear; small blue dot 1st jt. of thumb rear. III. Fresh cut
1| irreg. 1 bel. root on ridge of nose L. side.
Bertillon.— 82.9; 91.0; 95.8; 19.3; 15.9; 14.5; 7.6; 29.1; 12.0; 9.3; 49.4.
This person was indicted June 5, 1913, at St. Louis, Mo. (in the Federal courts), for
burglary of Station 50 of the St. Louis, Mo., post office, February 17, 1913, when the
safe was blown. At the time this indictment was returned he was serving a term of
two years in the Missouri State penitentiary, Jefferson City, Mo., on a State charge.
He was rearrested February 16, 1915, at St. Louis, Mo., by the Federal authorities, to
answer to the indictment pending against him, which was later stricken from the
docket with leave to reinstate. He was rearrested by the State authorities April 15,
1915, St. Louis, Mo., for assaulting and attempting to kill a deputy sheriff at Wellston,
Mo., February 27, 1913, for which offense he was sentenced October 20, 1915, at Clay-
ton, Mo., to serve 5 years in the Missouri State penitentiary, Jefferson City, Mo. It
is reported that he is under indictment at Clayton, Mo., for attempting to kill two
detectives. Safe blower. History 22909.
Advice received that James Clifford was released
Nov. 5, 1918, under commutation of sentence v from
Mo* State Penitentiary c Co Bo 922 0
Arrested July 22,1921, at Sioux Fells,
S.Dako, under indictment returned Oct ,19,
1921, at Jefferson City, Me. (#3 569), and
sentenced Feb. 16,1922 to 25 yr*# i « Pen at
Leavenworth , Kansas . Also indicted Oct. ,11,1923
at Lincoln, Nebraska, ($1050) for theft of
xnai] pouch. CB 952
58
POST OFFICE BURGLAR.
HARRY LEWIS.
Allas: Harry McGowan.
Description. — Age about 40; height, 5 feet 8J inches; weight, 154; medium bu’I - ;
fair complexion; light-chestnut hair; light-blue eyes.
Peculiar marks, etc. — I. 3 large oval scs. of burns bel. 1. elbow outer. III. Sc. of
hor. under point of chin; sm. freckled mole at M. line at l\" abv. root; small mole
at 2" frt. of 1. lobe. Sm. pit sc. 1\" bel. 1. lobe.
Bertillon.— 73.5; 73.0; 94.5; 19.2; 15.5; 14.0; 6.2; 26.7; 11.7; 8.7; 45.8.
Sentenced May 15, 1915, at Des Moines, Iowa, to serve 2 years in the Federal peni-
tentiary, Leavenworth, Kans., for burglary of the post office at Huxley, Iowa, January
14, 1915. Prior to the above offense he was sentenced to serve a term of 5 years in the
San Quentin, Cal., penitentiary, sentence having been imposed by the State authori-
ties July 19, 1909, for robbing a store at Novato, Cal. Safe blower. History 27258.
Released from prison Dec . 22
and transportation furnished
1916 , expiration of sen ten c
to San Francisco > Calif *
e
59
POST OFFICE BURGLAR.
JAMES WILSON.
AIiooqo- T/~iV>n n.iKarvn Tim Wilann
Released, under the name of John Anderson, from the
Atlanta, G a* , Penitentiary, on expiration of sent-
ence, on Mar* 14, 1920, and transportation furnished
to Hillsboro, Texas* CB 934.
lj iu uuuu ueiuui jl^iu uai .
Bertillon.—' 72.0; 55.0; 90.8; 20.1; 15.2; 13.9; 6.4; 26.3; 11.1; 8.8; 46.8.
Sentenced May 6, 1911, at Macon, Ga., to serve 5 years in the Federal penitentiary,
Atlanta, Ga., and to pay a fine of $1,000, for burglary of the post office at Seville, Ga.,
February 3, 1911. He was released from the penitentiary February 20, 1915, on ex-
piration of sentence. He was again arrested January 25, 1916, at Abbeville, Ga.,
for burglary of the post office at Corinth, Ky., October 12, 1915, for which offense he
was sentenced March 17, 1916, at Frankfort, Ky., to serve 12 months in the county
jail at Winchester, Ky. Safe blower. Histories 18794 and 29579.
SENTENCED under the name of John Anderson, at Coving-
ton, Kentucky, April 2, 1918, to serve two years in
the Federal penitentiary at Atlanta, Georgia, for
having burglarized the post office at Harlan, Ken-
tucky, on March 19, 1917. C. B. 913.
60
POST OFFICE BURGLAR.
NORMAN SMITH.
Description. — Age, about 24; height, 5 feet 10 inches; weight, 150; medium build;
dark complexion; small teeth; brown hair; gray eyes; prominent nose; full face.
Peculiar marks, etc. — Fair skin, scar on left leg, outside, between knee and ankle.
Wears No. 8^ shoe.
Arrested by the State authorities at Juanita, La., March 13, 1912, for burglary of
the building used in part as post office at that place, March 12, 1912, for which offense
he was sentenced April 18, 1912, at Lake Charles, La., by the State authorities, to
serve 5 years in the State penitentiary at Baton Rouge, La. This person escaped
September 17, 1914, and there is pending against him an indictment returned in the
Federal court at Lake Charles, La., December 18, 1912, charging burglary of the post
office at Juanita, La., March 12, 1912. History 22297.
Indictment returned Dec. 18, 1912, at Lake
Charles, La., was dismissed on May 24, 1920.
CB 945.
61
POST OFFICE BURGLAR.
ROBERT CLINE.
Aliases: Robert Kline, Robert J. Kline.
Description. — Age, about 29; height, 5 feet 6^ inches; weight, 131; medium build;
fair complexion; six teeth out; dark blonde hair; slate-blue eyes; receding chin,
dimpled.
Peculiar marks , etc. — L. arm: Small enlargement just above 1st jt. little finger, rear,
from dislocation; scar of 2 vert, on 2d phal. thumb, front. Face: Freckle mole at. 5
below left lobe, and freckle mole at 3 to front of left lobe.
Berlillon — 68.5; 74.0; 87.5; 18.5; 14.8; 13.4; 6.1; 25.5; 11.3; 8.5; 46.3.
Sentenced November 11, 1914, Chattanooga, Tenn., to serve 1 year and 1 day in
Federal penitentiary, Atlanta, Ga., for burglary of the East Lake, Tenn., post office,
March 30, 1914. Released from above penitentiary August 31, 1915, on expiration
of sentence. Advice of December 12, 1914, states this party is under indictment in
the State court at Atlanta, Ga., for assault with intent to kill. History 25767.
62
POST OFFICE BURGLAR.
JAMES ANDREWS.
Aliases: Mathew J. Travis, James O’Neil, James O’Neill, William Mortimer.
Description. — Age, about 39; height, 5 feet 7 inches; weight, 152; medium build;
dark complexion; dark chestnut hair; greenish-slate eyes; dark, mixed gray, mus-
tache.
Peculiar marks, etc. — II. Cic. ver. of 1.4 at 2d jt. T post. III. Number sm. cics. at
1.5 abv. r. brow. IV. Cic. irr. of 18/14 at and abv. r. others below r. nip. ex.
Bertillon.— 71.0; 71.0; 94.3; 19.3; 15.7; 14.0; 6.1; 26.0; 12.0; 9.3; 45.7.
Sentenced December 15, 1914, at Poughkeepsie, N. Y., by the State authorities,
to serve 3 years and 9 months at hard labor in Sing Sing Prison, Ossining, N. Y., for
burglary of the post office at Amenia, N. Y., July 15, 1914 (safe blown). This party
is reported to have served three terms in Sing Sing Prison, Ossining, N. Y., for bur-
glary. History No. 25807.
POST OFFICE BURGLAR.
SIDNEY MANSFIELD.
Aliases: Robert Templeton, Charles King, Joseph Burns, James B. Arnold, Scotty
the Squint, Ray Templeton, Alexander McPherson, Jimmy Scott, Scotty Mansfield.
Description. — Age, about 27 (looks older); height, 5 feet 6 inches; weight, 141; stout
build; stooped shoulders; medium dark complexion; stub nose; dark-brown hair;
blue eyes.
Bertillon.— 62.2; 64.0; 86.4; 19.1; 14.8; 13.8; 6.2; 24.8; 11.3; 8.9; 43.8.
Sentenced March 25, 1916, at Texarkana, Tex., to serve 4 years in Federal peni-
tentiary, Atlanta, Ga., for burglary of the post office at Cookville, Tex., March 30,
1915 (safe blown).
Criminal record. — Under the name of Robert Templeton he was sentenced March
23, 1911, at Wichita, Kans., to serve 5 years in Federal penitentiary, Leavenworth,
Kans., for robbery of post offices at Hope and Burdick, Kans., during August, 1910.
He was released from the penitentiary mentioned May 5, 1914.
Departmental records show that Sidney Mansfield was indicted at Muskogee, Okla.,
February 9, 1916, for burglary of the post office at Miami, Okla. (safe blown), December
10, 1915, and that this indictment is pending against him, February 12, 1916. His-
- 'ies 29289, 28223, 17958.
Released April 24, 1919, from Atlanta, Ga. peni-
| tentiary, and re-arrested on indictment returned
at Muskogee, Okla*, Feb, 9, 1916, for burglary
of post office at Miami, Okla* Taken to Muskogee
Okla., and sentenced to serve on year and one day
in penitentiary, Leavenworth. Ka nsa*. n n~- ~
Released from Leavenworth, Kansas, on expiration of
sentence on M arch 23 : 1920, and transportation
ui *nished to Muskogee, Okla, CB 934.
64
POST OFFICE BURGLAR.
JAMES CROSS.
Aliases: James Regan, James Reynolds, James Roach, James Raymond, Jimmy
Roach.
Description. — Age, about 35; height, 5 feet 2f inches; weight, 111; slender build;
medium dark complexion; black hair; blue eyes.
Peculiar marks, etc. — Faint blue dot bel. left thumb. Faint sc. cut 2d phal. of
left thumb. J. R. bel. right elbow front 1891 on a scroll.
Bertillon. — 59.7; 60.0; 86.3; 18.6; 14.5; 12.8; 6.1; 24.2; 10.7; 8.1; 42.1.
Indicted January 21, 1914, at Trenton, N. J., for burglary of the post office at Fin-
derne, N. J., November 26, 1913, of which offense he was acquitted March 10, 1914,
he being prosecuted for this offense under the name of James Regan. Under the
name of James Cross he was arrested and indicted at Philadelphia, Pa., for burglary
of the navy-yard station, Philadelphia, Pa., post office, of which offense, however,
he was acquitted September 22, 1914, at Philadelphia, Pa. The National Bureau of
Criminal Identification, Washington, D. C., reports that this person was discharged
from the New Jersey State Prison, Trenton, N. J., on December 24, 1912, after serving
8 years for highway robbery, and that it was supposed he had been implicated in a
holdup in Somerset County, N, J., shortly after his release from prison. He was also
arrested December 25, 1915, at Bridgeport, Conn., by the State authorities, for bur-
glary of station 11, of the Bridgeport, Conn., post office, December 25, 1915; he was
delivered to the State authorities at Philadelphia, Pa. (upon requisition of the governor
of Pennsylvania), for burglary. Histories 25847, 24746, and 29440.
65
POST OFFICE BURGLAR,
FRANK SCOTT.
U auto tvI Wovvmi f\lrl IV/f r
;ocky
eyes;
en at
% obi.
ole at
Indicted by State April 19, 1920, Lancaster, Pa,,
for use of explosives and larceny, convicted
and sentenced by State April 20, 1920, to serve
not less than six nor more than seven years in
the Eastern Penitent iary , Philadelphia, Ph.*,
and fined $100 and costs, CB 935, £iat
, Pa.,
December 20, 1912, February 10 and March 10, 1913, respectively, wnen me case
was called for trial September, 1913, he failed to appear, and he was a fugitive from
justice until June 15, 1914, when he was arrested at Baltimore, Md., by the State
authorities for burglary of the railroad station at Hanover, Pa., June 7, 1914. He
was indicted August 24, 1914, at York, Pa., for burglary of the railroad station men-
tioned and burglary of the post offices at Fayetteville apd Mount Holly Springs, Pa.
(Sept. 10, 1913, and Feb. 2, 1914, respectively), for which offenses he was sentenced
by the State authorities at York, Pa., August 26, 1914, to serve a term of from 4 to 10
years in the eastern penitentiary, Philadephia, Pa. The indictment returned against
him at Philadelphia, Pa., June 10, 1913, for burglary of the post offices at Consho-
hocken, Llanerch, and Royersford, Pa., was dismissed October 28, 1915. Safe blower.
Histories 23054 and 26147.
Advice received in the department , July 22, 1918, is to
the effect that Scott will be released on parole from the
Eastern State Penitentiary, Philadelphia, Pennsylvania,
cn August 27, 1918,
Arrested -by State authorities J&n, 12, '1920, Pbil^
delphia, Pa., for use of e*ulosive9 at Kinzers,
nd Lancaster, P
and burglary at Lancaster, Pa.
n rja ach
^ , i ^ *
Aping September and December, 1*19
3.
66
POST OFFICE BURGLAR.
JAMES HAMILTON NEARNS.
Aliases: James Nearns, Dick Nearns, Frank Morris, F. R. Norris.
Description. — Age, about 28; height, 5 feet 9f inches; weight, 163; medium build;
medium fair complexion, full teeth; medium chestnut hair; slate-blue eyes; slightly
receding chin.
Peculiar marks, etc. — Irreg. scar of 1 vert, on tip of 1. index finger outer. Scar of 1
obi. slightly to rear at 1st jt. of r. thumb rear. Scar of 1 obi. downward at and above
r. wrist front and outer. Scar of 1.2 obi. slightly to front at 5 to front r. tragus
Irreg. sc. of 1.5 x 3.5 below 1. angle of mouth.
Bertillon.— 77.5; 81.0; 96.5; 20.1; 15.3; 13.6; 7.0; 27.8; 12.8; 9.7; 48.8.
Sentenced March 24, 1904, at Jefferson City, Mo., to serve 18 months in the reform
school at Boonville, Mo., for burglary of the post office at Hayden, Mo. He escaped
from the above institution after serving 16 months of his sentence and was a fugitive
from justice until February 7, 1912, when he was arrested at Dixon, Mo., for burglary
of the post office at Dixon, Mo., February 6, 1912, for which latter offense he was
sentenced April 4, 1912, at Springfield, Mo., to serve 3 years in the Federal peniten-
tiary at Leavenworth, Kans., from which institution he was released September 8,
1914, on expiration of sentence. He was again arrested March 29, 1915, at Knobel,
Ark., for breaking into the railroad station at Corning, Ark., stealing a mail pouch and
rifling the contents; lodged in jail at Jonesboro, Ark., from which institution he
escaped April 9, 1915, by removing bricks from the wall. He was recaptured June
26, 1915, at St. Louis, Mo., returned to Little Rock, Ark., and sentenced September
18, 1915, to serve 3 years in the Federal penitentiary at Atlanta, Ga. Histories 6243
and 20602.
Released fron penitentiary, Atlanta, Georgia, Jan-
uary 8, 1918, on expiration of sentence, and furnished
transportation to Saint Louis, Missouri* C. B< ^ »
67
POST OFFICE BURGLAR.
ALBERT JOHNSON.
Aliases: William Van Hooser, William Van Hoosier.
Description. — Age, about 29; height, 5 feet inches; weight, 170; medium stocky
build; fair complexion; good teeth; light chestnut hair; violet blue eyes; square chin.
Peculiar marks , etc. — Cut 1.5 rect. obi. base thumb front. Cut 1 rect. obi. base of
forefinger, rear. Cut 2 rect. obi. 5/10 below edge of lip touching med. Hairy on chest
and body. Round mole 5/10 in diameter 2-5 from and 1 below corner of mouth on
left side.
Bertillon. — 69.7 ; 78.0; 90.9; 19.0; 15.7; 6.5; 3.6; 27.4; 12.1 ; 9.4; 47.1.
Sentenced January 28, 1915, Boston, Mass., to serve 5 years in the house of correctoin,
Greenfield, Mass., and to pay a fine of $100, for burglary of the post office at Cooleyville,
Mass., November 4, 1914. It is reported that he previously served 18 months in the
house of correction, Greenfield, Mass., for burglary. History 26492.
68
POST OFFICE BURGLAR.
SPOT CLINTON.
Aliases: Joe Roberts, Jim Clinton.
'Description.— Age, 28; height, 5 feet 11^ inches; weight 163; medium build; florid
complexion (freckled) ; teeth full; blond red hair; slate-blue eyes. Nail on 1. lit. finger
deformed. Sc. of 1" vt. at 3d jt. of r. lit. finger, frt. Sm. blue scar r. wrist, frt. Sc.
of vt. at center of upper lip. Sc. of hor. at r. wing of nose. Ind. scar of x
at 1" to rear r. angle of mouth.
Bertillon.— 81.5; 92.0; 94.0; 19.5; 15.4; 14.5; 6.2; 27.0; 12.8; 9.9; 50.2.
Sentenced May 13, 1915, at East St. Louis, 111., to serve 1 year and 1 day in Federal
penitentiary, Leavenworth, Kans., and to pay a fine of $300, for burglary of the post
office at Orient, 111., April 24, 1915. Released from above institution March 4, 1916,
on expiration of sentence. History 27939.
69
POST OFFICE BURGLAR.
THOMAS TEEHAN.
Aliases: Thomas Clark, Fred Allen.
Description. — Age, about 29; height, 5 feet 6 inches; weight, 111; slender build,
medium fair complexion; 2 teeth out; dark chestnut hair; pale-blue eyes; receding
chin.
Peculiar marks , etc. — L. arm: Vac. of 1.7 x 2.5 at 10 above elbow outer. Face: Small
ind. scar at median 2.5 above root of nose. Eyebrows united. Uses morphine.
Bertillon.— 68.0; 69.0; 91.0; 18.5; 15.4; 13.6; 6.3; 24.0; 11.0; 8.8: 44.2.
At the time an indictment was returned against Teehan, September 22, 1909, at
Portland, Me., for burglary of the Millbridge, Me., post office, June 29, 1908, he was
serving a sentence of 18 months in the penitentiary at Thomaston, Me., for burglary
of a drug store at Orono, Me., the sentence having been imposed by the State authori-
ties. Upon the expiration of his sentence, he was arrested (November 25, 1910) by
the Federal authorities and removed to Portland, Me., to answer to the indictment
pending against him at that place, as mentioned above, but when the case was called
for trial it was placed on file. He was again arrested July 19, 1914, at Foxboro, Mass.,
and returned to Portland, Me., where he was sentenced November 14, 1914, to serve 2
years in the Federal penitentiary at Atlanta, Ga., and to pay a fine of $100, for bur-
glary of the Millbridge, Me., post office. There are pending against him two indict-
ments returned October 1, 1909, at Boston, Mass., for burglarizing the post offices at
Woods Hole and North Wilmington, Mass., April 5 and March 17, 1909, respectively.
History 15018.
Released from Atlanta, Ga*, penitentiary July 28, 1916*
Re-arrested on indictment dated Oct. 1, 1909, Boston, Mass,
for burglary post office, North Wilmington, Mass* Ordered
removed to Massachusetts,
70
POST OFFICE BURGLAR.
WILL FINLEY.
Alias: W. R. Finley.
Description. — Age, about 30; height, 5 feet 7f inches; weight, 142; medium build;
medium fair complexion; blond hair; yellow slate eyes.
Peculiar marks , etc. — Left arm : Scar of 4 vert, on 2d and 3d phalanx index finger front.
Right arm: Scar irreg. of 2.5 obi. inner on 1st phalanx index finger front; scar irreg.
3 ver. on 3d phalanx index finger frt." Scar of 2.5 on 2d and 3d phalanx 3rd finger
front, finger awkward in 3d joint; irreg. scar on 2d and 3d phalanx little finger front,
finger drawn 3d joint. Face: Right eye (convergent pupil dilated). Pit scar below
right jaw 5 below rear right angle mouth.
Bertillon.— 72.0; 83.0; 89.5; 18.6; 14.5; 13.8; 6.6; 26.5; 11.6; 8.9; 47.5.
Sentenced September 11, 1912, Meridian, Miss., to serve 2 years in the United
States penitentiary, Atlanta, Ga. Released April 26, 1914. Sentenced in this case
for burglary of the post office at Estabutchie, Miss., July 26, 1912. History 21574.
*
71
POST OFFICE BURGLAR.
Released from the Federal Peniteniary at
Atlanta, Ga . , on Juno 23, 1921, on expira-
tion of sentence and transportation
furnished to Rochester, N. Y. CB 943.
n,r\c
POST,
Arrested Jul
under name o
Cross, alias
Chase , alias
Crosby, alio,
burglary of
July 3, 1 92.1
U.u , tv u v ,
y 8, 1921, Belleville, 111.,
f^H. 00 Payne, alias Frank
Harry Payre, u^ias Frank
^ Punn , alias Frank
? orge V , Ro s s , et c , , for
?c st- office at Br ee s e 1-1 1
. CB 94-3.
Under name of 0. H. PAYNL , indicted Sent. 8,
1921, at Danville, 111., for burglary of the
post office at Breese, 111. Pleaded guilty
and sentenced Sept. 15, 1921, to serve five
years in the U. S. Penitentiary at Leavenworth,
Kans., and fined ^500. CB 944.
.rayne
lolding
wanda,
une 10,
April
r Stone
Susque-
place.”
is 23073,
Released from Western Penitentiary, Pittsburgh,
Pa,, March 9, 1917, Re-arrested May 26, 1917,
Newburgh, N. Y,, for burglary of Tappan , N. Y. ,
post office, and sentenced at New York, N. Y.,
June 1, 1917, to serve six months in jail at
Trenton , N . J ♦
72
I
POST OFFICE BURGLAR.
JOHN AMES.
Aliases: John McBride, Pete Girard, John McGann, Hostile Johnny, George Mc-
Gann.
^ A— -T---- K W siinpKw wpiffkt. about 150.
Sentenced on June 13,1923, to serve three
years in pen at Atlanta, Georgia, under indictment |
returned at Raleigh ,N.C. , on Feb. 6,1923, but |
he died in prison on September 3,1923,
CB 951,
Sentenc Arrested on May 23,1923, at Philadelphia,
to serv Penna., and held for removal to Raleigh ,N,C. ,
under indictment returned there Feb.6,1923.
INDICTE _ CB 950.
for robbery of the ' Oak Hill, West Virginia, pose
office, October 30, 1917/ C. B. 913.
Indictment returned April 3, 1918, at Huntington,
J. Va», was nolle prossed on Sent. 23, 1919,
CB 936.
Arrested, under name of JOHN O'BRIEN,
1920, Brooklyn, N, Y, , for conspiracy
ize the post office at Oxford, 0,
June 9, 1920, Raleigh* N. C. CB' 93b.
June 3 ,
to burglar-
Indicted
73
POST OFFICE BURGLAR.
[Picture taken about 5 years ago.]
FRANK BRENNAN.
Aliases: ‘‘Sugar” Brennan, John Reed, Chas. S. Allen, John Reid.
Description. — Age, about 34; height, 5 feet 9f inches; weight, 140; slim build; medium
complexion; dark-brown hair; gray eyes.
Peculiar marks , etc. — Vac. sc. outside upper 1. arm. Sm. obi. cut sc. on 1st ph. 1.
index. Heart and cross tat. in blue on r. forearm.
Bertillon. — 74.7; 75.0; 90.2; 18.0; 14.7; 13.0; 7.0; 25.7; 11.3; 8.5; 46.3.
Sentenced December 19, 1911, Concord, N. H., to serve 5 years in the United States
penitentiary, Atlanta, Ga., for burglary of the post office at Plaistow, N. H., June
6, 1911. Released August 26, 1915.
Previous record. — “Arrested May 22, 1902, at Haverhill, Mass., for breaking and
entering and larceny at Byfield, Mass. Sentenced to Massachusetts Reformatory
under the name of John Reid. Arrested November 30, 1904, Haverhill, Mass., break-
ing, entering, and larceny. Sentenced to 3 to 4 years in State prison, Charlestown,
Mass. Arrested March 30, 1909, Haverhill, Mass., drunkenness. Probation. Ar-
rested July 12, 1911, Haverhill, Mass., drunkenness. Fined $3.” History 20002.
74
POST OFFICE BURGLAR.
[Picture about 5 years old.]
JOHN F. CARROLL.
Aliases: John F. Tierney, John Kittredge.
Description. — Age, about 40; height, 5 feet 8f inches; weight, 160; medium build;
fair complexion; dark-brown hair; violet-blue eyes.
Peculiar marls , etc. — Tat. tombstone, weeping willow, sailor, on outside of upper
1. arm. Burn scar joined together on back of 1. wrist 5 J inches long 2£// wide. Dagger
piercing the flesh on outside upper r. arm. Horseshoe, whip, shield, sailor, flag, and
anchor; woman with folded arms r. arm.
Bertillon.— 72.0; 76.0; 90.4; 19.7; 15.5; 14.2; 6.6; 27.9; 12.1; 9.6; 47.5.
Sentenced December 19, 1911, Concord, N. H., to serve 5 years in United States
penitentiary, Atlanta, Ga., for burglary of the post office at Plaistow, N. H., June 6,
1911. Released August 26, 1915.
Previous record. — “March 4, 1897, as John Tierney arrested for drunk, Leominster,
Mass. Case put on file. April 18, 1897, as John Tierney, arrested in Leominster,
Mass., for larceny, was found guilty and sent to Massachusetts Reformatory. August
7, 1900, as John Kittredge committed to the Albany County, N. Y., penitentiary, as a
tramp, for 3 months. November 20, 1901, as John Carroll, committed to the Kings
County, N. Y., penitentiary, on Blackwells Island to serve a 6 months’ sentence for
begging. November 4, 1904, as John F. Tierney, arrested in Lowell, Mass., as a
vagrant, and sent to the State farm for 9 months. Tierney was arrested in a cheap
lodging house with John Leary and one White, who were wanted by the Pepperell,
Mass., police. July 14, 1903, as John F. Carroll, committed to the Erie County, N. Y.,
Penitentiary for soliciting alms. June 9, 1909, as John F. Carroll, arrested at Dan-
ville Junction, Me., for vagrancy and served 30 days in Androscoggin County Jail.
July 3, 1911, arrested Portland, Me., for drunk and disturbance; sentenced 30 days
in jail. Arrested July 5, 1911, Portland, Me., for panhandler and sentenced. Ar-
rested September 29, 1911, Dover, N. H., as a tramp, and later dismissed.” History
20002.
75
POST OFFICE BURGLAR.
GEORGE BEATTY.
Aliases: George B. Scott, George Ryan, Scotty.
Description. — Age, about 56; height, 5 feet 3J inches; weight, 118; florid complexion;
slender build; hair, gray; chestnut slaty eyes.
Peculiar marks, etc. — L. arm: Small white scar at 12 above wrist front. Scar ind.
of 1.5 at 2 below wrist rear and outer. R. arm: Sc. of 2 obi. inner at wrist front.
Sm. sc. at out right brow. Small red mole 3 above and in front of original border
of 1. ear. Front and rear baldness.
Bertillon.— 61.2; 65.0; 85.5; 19.4; 15.1; 13.1; 6.2; 24.9; 11.8; 9.0; 45.0.
Sentenced October 21, 1911, at Auburn, N. Y., to serve 5 years in the United States
penitentiary, Atlanta, Ga., and pay fine of $1,000, for burglary of the post office at
West Milton, N. Y., July 31, 1910. Released, August 2, 1915.
Previous record. — Served a term in the Auburn State Prison for burglary, being
released September 7, 1909. It is stated that Beatty’s picture is on file in the prison
department bureau of identification at Albany, N. Y., under the name of George B.
Scott. History 20383.
76
POST OFFICE BURGLAR.
JAMES COURTNEY.
Aliases: James Robinson, Bill Robinson, “ Rochester Jimmy.”
Description. — Age, about 30; height, 5 feet 6f inches; weight, 160; slender build;
medium florid complexion; medium chestnut hair; eyes, “No. 5-maroon.”
Peculiar marks , etc. — I. Hor. cic. of 1 c. base index. II. Obi. cic. of 0.5 m. at 1
f. m. III. Rd. cic. of 0.8 m. at 2 c. above brow and 3 c. to 1. of m. line. Rd. cic.
of 1 c. at r. cheekbone. Obi. cic. of c. at 1. brow.
Sentenced June 25, 1904, Indianapolis, Ind., to serve 3 years in United States
penitentiary, Leavenworth, Kans., for burglary of the post office at Orleans, Ind.
Released October 13, 1906. Also sentenced January 19, 1913, to serve to 15 years
in the branch penitentiary, Marquette, Mich., for burglary at Mount Morris, Mich.
Indictments returned November 23, 1915, Charleston, W. Va., for burglary of the
post offices at Ripley, W. Va., November 3, 1915, and Oak Hill, W. Va., November 5,
1915. Arrested at Columbus, Ohio, November 10, 1915, and committed to jail at
Huntington, W. Va.; later released on bond pending trial on above indictments.
When case against this person was called at Charleston *
West Va. June 16, 1916, he failed to appear and his bond
was forfeited* His whereabouts have not been ascertain-
ed, Bertillon measurements of this person are given as-
Height 69.7; outs, arms 76.0; trunk 9l»8: head length
18,7; head width 15,2 v left little finger 9.1: left mid-
dle finger 11,7; left forearm 46.9: left foot 27.1: right
ear 6.5, Bilance of description shown on page 76, vol.
1 of the album of postal offenders. C, B, 900,
77
POST OFFICE BURGLAR.
LEE LESTER.
Arrested, by state atfcho rities , Feb, 10, iuld;
1924 , at Chillicot he, Ohio, as possible 2djt
post office robber; indicted by state Apr* )tow.
C, 1524, at that place (#3477), and sen- Qe o£
tenced by atide, Apr. 26, 1524, to 3 yrs in serve
state pen at Columbus, Ohio* Ci3Jod mds.
Indictments returned at Charleston, W. Va., November 23, 1915, for burglary of the
post offices at Mason City, W. Va., October 11, 1914; and again during January, 1915;
Hartford, W. Va., during April, 1915; Ripley, W. Va., November 3, 1915; and Oak
Hill, W. Va., November 4, 1915; also the indictment returned at Parkersburg, W. Va.,
January 12, 1916, for burglary of the post offices at Nicollette and St. Marys, W. Va.,
August 16, 1914, and January 21, 1914, respectively, are pending.
Previous record. — Said to have served a term of 3 years in the penitentiary at Mounds-
ville, W. Va., for housebreaking, when about 18 years of age. History 29075.
Sentenced June 16, 1916, Charleston, V7. Va. , to
serve five years in Moundsville , W, Va, , penitentiary
and to pay fine of $1000 for burglary of post office
at Mason, W. Va. , January, 1915, this sentence to run
concurrently with that of eleven years imposed Dec.
14, 1915.
Indictments returned on Nov. 23, 1919, at
Charleston, West Va. , Docket Nos. 1457; 1461;
1462; 1463, wer.e dismissed.
CB 950
78
POST OFFICE BURGLAR.
J. J. BROWN.
Aliases: McNeill, Paul Louis Stern, Louis Bauers, Charles Hoffman, Charles Blum,
Paul Siebert, Paul Lang, Philip Stern, Philip Stein.
Description. — Age, about 38; height, 5 feet, 6^ inches; weight, 152; dark chestnut
hair; gray eyes; fair complexion.
Peculiar marks , etc. — Oblique scar at 2nd joint left index, out; pit scar at 1.0 from left
corner of mouth.
Indicted January 7, 1916, Knoxville, Tenn., for burglary of the post office, Rock-
wood, Tenn., December 22, 1915 (safe blown). This party made his escape at the
time of the burglary and his present whereabouts is unknown. History 29245.
79
POST OFFICE BURGLAR.
EDWARD BURTON.
Aliases: Edward Blake, Jim Blake, Earl Fouts, Arthur E. Stone.
Description. — Age, about 28; height, 5 feet 4 inches; weight, 146; light-brown hair;
light-blue eyes; light complexion; stocky build.
Peculiar marks. — Scar over dorsum of right thumb; tattoo, anchor and rope, right
forearm, front; tattoo, dagger through skin, right forearm, near wrist; tattoo, two
crossed ball bats, with ball and star just below, on right forearm, inside; tattoo, line
start for eagle left forearm, inside; three vaccination scars on upper left arm.
Bertillon.. — 61.5; 62.0; 86.0; 19.2; 15.1; 13.8; 6.6; 23.9; 9.8; 7.8; 41.7.
Sentenced January 8, 1916, Knoxville, Tenn., to serve 3 years in the United States
penitentiary, Atlanta, Ga., for burglary of the post office at Rockwood, Tenn., Decem-
ber 22, 1915 (safe blown). Burton was wounded in the right temple by one or more
buckshot while escaping from the Rockwood, Tenn., post office. History 29245.
Released from the penitentiary on expiration of sen-
tence, April 30, 1918, and furnished transportation to
Dayton, Ohio. C. B 914,
80
POST OFFICE BURGLAR.
BRUCE GRANVILLE.
Aliases: Jim Rogers, Baron J. La Rose, Roy Seabrooke, Frank S. Rose, Glen Forest.
Description. — Age, about 50; height, 5 feet 7 inches; weight, 131; medium build;
medium complexion; brown-gray hair; gray eyes.
Peculiar marks , etc. — L Cic. of 1 at palm; “ V ” cic. of 2 at 1 jt. p. e.; cic. of 2.5 at
1 f. p. e.
Bertillon. — 70.0; 73.0; 88.9; 19.7; 16.1; 13.7; 6.1; 24.4; 10.9; 8.11; 45.7.
Sentenced December 6, 1915, Portland, Oreg., to serve 25 years in the penitentiary,
McNeil Island, Steilacoom, Wash., for participation in the hold-up and robbery of
Station A, Portland, Oreg., February 12, 1915, which robbery was effected by the use
of deadly weapons.
Previous record. — “Served terms of imprisonment at Nevada State Penitentiary,
Virginia City, Nev.; at San Quentin, Cal.; at Folsom, Cal. It is also stated that he is
wanted at Long Beach, Cal., on a felony warrant; by the authorities of the Nevada
State Penitentiary for escaping from that institution; and also by the chief of police
of Salt Lake City, Utah.” History 27824.
81
POST OFFICE BURGLAR.
[Photograph taken some time ago.
ED SHERMAN.
Aliases: E. D. Sherman, Ed Johnson.
Description. — Age, about 27; height, 5 feet 9 or 10 inches; weight, 165 to 170;
medium stout build; light chestnut hair; dark-gray eyes.
Indicted October 24, 1912, Little Rock, Ark., for burglary of the post office at Car-
lisle, Ark., March 2, 1912. Reported to have been arrested during April, 1912, at
Pine Bluff, Ark., by the sheriff of Grant County, Ark., who took him to Sheridan,
Ark . , where he was sentenced to serve a term of 7 years in the State penitentiary for
robbing a store. Later he escaped from the penitentiary and still at large. Indict-
ment returned for burglary of the Carlisle (Ark.) post office is pending. History 20779.
a norm ~i r> r>
Indictment dated Oct. 24, 1912, Little Rock, Ark., was
stricken from docket Nov. 6, 1916, with leave to reinstate.
82
1
POST OFFICE BURGLAR.
JAMES MATHIES.
Description— Age, about 30; height, 6 feet If inches; weight, 147; slender build;
dark complexion; chestnut-black hair; eyes, “ch. dp. gr. az. m. No. 4.”
Peculiar marls, etc. — I. Sm. sc. of at 6 abv. 1. wrist frt. outer. Tip of 1. mid.
finger si. shortened. III. Sm. sc. head r. brow. Sm. growth si. bel. 1. ear. Sc.
of 1// si. oblq. at 2// below and rear of 1. lobe. IV. Two scs. of 5" x at 7" and 8"
below 1. armpit.
Bertillon.— 87.5; 86.0; 96.5; 19.7; 15.0; 13.8; 6.3; 27.1; 11.6; 9.3; 49.9.
Sentenced October 18, 1913, Ardmore, Okla., to serve 2 years in United States peni-
tentiary, Leavenworth, Kans., for burglary of the post office at Heavener, Okla.,
December 18, 1911. Released December 25, 1914.
James Mathies was also indicted July 10, 1913, McAl ester, Okla., charged with rob-
bery of Memphis and McAlester R. P. O., train 41, between Howe and Wister, Okla.,
October 8, 1912, but the jury failed to convict. History 21997.
Reported to have been killed about six months ago. at Howe.
Okla. (advice of Oct, 12, 1916),
83
POST OFFICE BURGLAR.
JAMES SHERIDAN.
Alias: James Touhy.
Description. — Age, about 30; height, 5 feet 6| inches; weight, 130; medium slender
build; medium florid complexion; auburn hair; eyes, “az. blue.”
Peculiar marks , etc. — 3rd finger, left hand, hard and enlarged. Faint scar below
wrist, rear. Faint cut across root of nose. Burn scar, oval shape, just below lobe of
left ear on neck.
Bertillon.— 64.2; 71.0; 89.4; 19.2; 16.0; 13.0; 6.1; 24.6; 11.1; 8.6; 44.2.
Sentenced May 4, 1911, St. Louis, Mo., to serve 4 years in United States penitentiary,
Leavenworth, Kans., for burglary of the Bremen Station of the St. Louis, Mo., post
office March 12, 1911. Released June 8, 1914. Said to be a professional criminal.
History 18966.
84
POST OFFICE BURGLAR.
DANIEL CALLAHAN.
Aliases: Daniel Calhoun, George Willis.
Description. — Age, about 34; height, 5 feet 8 inches; weight, 181; stout build;
florid complexion; dark-brown hair; hazel eyes.
Peculiar marks. — Vac. s^ 3£x 1, 13 ab. elb. out. Cut 3^ irreg. 2nd jt. thumb. Index
amputated at 2nd jt. Cut 3 irreg. 3rd ph. 3rd finger front. Cut 1 irreg. just above
inner 1. eyebrow. Cut V shape, 1 irreg, 3 ab. center 1. eyebrow.
Bertillon. — 70.0; 74.0; 90.7; 19.1; 14.9; 13.7; 6.9; 26.0; 11.5; 8.7; 45.5.
Indictment returned at St. Louis, Mo., April 27, 1911, for burglary of the Bremen
Station, St. Louis, Mo., post office, March 12, 1911, stricken from docket with leave
to reinstate, May 1, 1912, on account of death of material witness for the Government,
and defendant turned over to city authorities to answer charge of burglary and larceny.
Said to be a professional criminal. History 18966.
85
POST OFFICE BURGLAR.
WILLIAM W. RAFTUS.
Aliases: Thos. L. O’Neil, A. Messenger.
Description : Age, about 31; height, 5 f^et 7 inches; weight, 158; medium stout
build; sallow complexion; dark-chestnut hair; eyes, gray-slate blue.
Peculiar marks. — Faint cut just below wrist, rear. Small cut between thumb and
index, left hand. Cut just below lower lip, right side. Small V-shaped cut outer
corner left eye. Great and 2nd toes of right foot amputated.
Bertillon.— 67.6; 78.0; 90.0; 19.5; 15.0; 14.6; .... 27.2; 11.5; 8.8; 46.1.
Sentenced May 4, 1911, St. Louis, Mo., to serve 2 years in United States peniten-
tiary, Leavenworth, Kans., for burglary of the Bremen Station of the St. Louis, Mo.,
post office March 12, 1911. Released December 17, 1912. History 18966.
86
POST OFFICE BURGLAR.
GROVER DURRIN.
Alias: Thomas McFadden.
Description. — Age, about 30; height, 5 feet 6| inches; weight, 131; slender build;
dark-brown hair; blue eyes; dark complexion.
Peculiar marks. — Large vaccination mark on left upper arm. Tat. belt and dagger,
crude, on left forearm. Raised mole in front of left ear. Brown mole on breast.
Bertillon. — 69.1; 75.0; 88.2; 18.5; 14.5; 12.9; 6.7; 25.4; 11.1; 8.9; 45.1. _
Sentenced February 14, 1912, Albany, N. Y., to serve 3 years in United States
penitentiary, Atlanta, Ga., and fined $1 for burglary of the post office at Chittenango,
N. Y., November 18, 1911. Released June 20, 1914. Durrin is reported to have
been arrested at various times at Syracuse, N. Y., during 1903, 1904, and 1911, for
burglary, larceny, etc. History 20588.
87
POST OFFICE BURGLAR.
SAM COLLINS.
Description. — Colored: age, about 60; height, 5 feet 6| inches; weight, 160; medium
build; brown complexion; dark hair; eyes, mar.
Peculiar marks , etc. — II. Cic. 3^ at 8£ be. elb. out. IV. Cic. 2 x 1 on c. b. and 2\
from m. line, 1. side. Birthmk. 13 x 2\ at 8^ be. c. b. r. side and on m. line.
Right eye out.
BertiMon.— 69.0; 88.0; 80.7; 19.7; 15.0; 13.5; 6.9; 27.6; 12.5; 9.6; 50.5.
Sentenced May 29, 1912, Chattanooga, Tenn., to serve 2 years in the United States
penitentiary, Atlanta, Ga., and pay fine of $500 and costs, for burglary of the post
office, Hill City, Tenn., May 7, 1912 (safe blown). Released January 7, 1914.
History 21091.
88
1
POST OFFICE BURGLAR.
HENRY ADKINS.
Description. — Colored; age, about 36; height, 5 feet 5| inches; weight, 150; medium
build; brown complexion; dark hair; eyes, mar.
Peculiar marks , etc. — I. Vac. 2\ by 2 at 14 abv. elb., outer. Cic. 5 at 6^ bel. col.
bone y. at outer.
Bcrtillon.— 67.9; 87.0; 85.0; 18.5; 14.9; 14.3; 5.8; 27.0; 12.9; 9.6; 49.6.
Sentenced May 29, 1912, Chattanooga, Tenn., to serve 2b years in the United States
penitentiary, Atlanta, Ga., and pay fine of $500 and costs, for burglary of the post
office at Hill City, Tenn., Mav 7, 1912 (safe blown). Released June 3, 1914. History
21091.
89
POST OFFICE BURGLAR.
SAM GREEN.
Alias: Sam Michele.
Description. — Colored; age, about 23; height, 5 feet 5 inches; weight, 157; medium
build; chocolate complexion; black hair; maroon eyes.
Peculiar marks, etc. — Scar of 2.2 obi. outer on left thumb, rear. Scar irreg. of 3 obi.
inner, at and above 1st joint. of left index finger, rear. Small scar at 1st joint of right
middle finger rear and outer. Scar of 1 x 1.5 below, angle mouth. Scar of 1.5 vert,
just to right median line on upper lip. Small scar at 5 to left of median line on upper
lip. Outer angles of eyes slightly elevated.
Bertillon.— 65.0; 76.0; 85.5; 19.6; 15.3; 14.2; 5.9; 26.1; 11.6; 9.4; 46.9.
Sentenced January 18, 1916, Columbia, S. C., to serve 1 year and 1 day in the
United States penitentiary, Atlanta, Ga., for burglary of the post office at Seabrook,
S. C., November 19, 1915.
Previous record. — Served a term on the chain gang of Beaufort County, S. C., for
robbery of express office at Seabrook, S. C. Was arrested, tried, and acquitted on
charge of burglary of post office at Seabrook, S. C., June 7, 1914. It is also stated that
a State warrant is outstanding charging Green with larceny. Histories 29233 and
25573
Released from prison, Nov- 18 , 1916- on expiration of sen-
tence , and transportation furnished to Seabr-ooV $ c ,
90
POST OFFICE BURGLAR.
JAMES MITCHELL.
Aliases: E. Wilson, James Williams, James Walters.
Description. — Age, about 37; height, 5 feet 7J inches; weight, 150; medium build;
black hair.
Bertillon. — 71.4; 67.5; 92.0; 18.7; 15.7; 13.5; 6.4; 26.4; 11.5; 8.6; 44.3.
Sentenced February 24, 1912, Portland, Oreg., to serve 4 years in United States
penitentiary, McNeil Island, Steilacoom, Wash., for burglary of Station A of the
Portland, Oreg., post office December 21, 1911. Transferred to the Leavenworth,
Kans., Penitentiary September 2, 1912, and released March 25, 1915. Said to have
served terms at San Quentin, Cal., and Canon City, Colo., for burglary. History
20496.
91
POST OFFICE BURGLAR.
JACKSON P. THOMAS.
Aliases: Charles Williams, “Deafy.”
Description.— Age, about 34; height, 5 feet 5J inches; weight, 129; medium com-
plexion; black hair.
Bertillon. — 66.2; 65.5; 87.7; 18.2; 14.5; 13.5; 6.5; 23.9; 10.6; 8.4; 44.1.
Sentenced February 24, 1912, to serve 3 years in the United States penitentiary at
McNeil Island, Steilacoom, Wash., for burglary of Station A of the Portland, Oreg.,
post office, December31, 1911. Transferred to Leavenworth, Kans., September 2, 1912,
and released June 17, 1914. Stated to have served a term in prison at San Quentin,
Cal. History 20496.
92
POST OFFICE BURGLAR.
WALTER WOOD.
Pec i
Bert
Sent
Aliases: George Carter, Cleve, Toomey, W. J. Brophy, James Leonard, George
Cosgrove.
. Description. — Age, about 38; height, 5 feet 6 inches; weight, 163; medium build;
medir ' ,
In diet Kent returned on June 20, 1916, at
Syracuse, N. Y. , vas dismissed on May 22,
State ] 1919. CB 945.
Octobe 7 .
P ' J ' —
Un
pos Indicted as H.J. Bills at Oxford, Miss, ,
on ^1^,17,1923, Docket Ho. 5923, for burglary of
508. P.0,, Glendora, Miss., and sentenced Apr. 18, 1923
to four years in pen at Atlanta, Ga.
Indict* CB 950
of Mooers Forks, U. u, posr uiuce,
Arrested May 9. 1917, at Utica, H. Y., on above in-
rH fitment. ,
the above offenses, while at liber y lglg at Syra-
nection with his indictment of June 20, 19 * J
cuse, N.Y., for having robbed the poet office a-
Forks, H.Y., April 12, 1915, which indictment rem
outstanding against him
93
POST OFFICE BURGLAR.
EDWARD J. MEEHAN.
Description. — Age, about 30; height, 5 feet 9f inches; weight, 156; medium muscu-
lar build; medium dark complexion; brown eyes.
Peculiar marks. — I. Cic. back 1. hand. II. 2 large cics. back. III. Mole at
1.0 in front 1. tragus.
Bertillon.— 76.9; 80.0; 90.3; 19.4; 15.9; . . . 6.2; 27.2; 11.3; 9.0; 46.2.
Sentenced January 25, 1912, Toledo, Ohio, to serve 11^ years in the United States
penitentiary, Leavenworth, Kans., for burglary of the post office at Paulding, Ohio,
December 24, 1911 (safe blown). Released May 17, 1914. History 20372.
94
POST OFFICE BURGLAR.
JAMES FERDINAND POWEP.
Description. — Age, about 30; height, 5 feet 8 inches; weight, 151; medium muscular
build; medium dark complexion; black hair; chestnut eyes.
Peculiar marks. — I. Large burn cic. L. forearm, rear 3.0 above wrist. Obi. cic.
1st jt. L. index rear. II. Clean. III. Cic. ridge nose.
Bertillon.— 72.5; 74.0; 90.2; 18.7; 15.7; .. . . 7.0; 25.6; 11.7; 9.0; 46.9. _ #
Sentenced January 25, 1912, Toledo, Ohio, to serve 11J years in the United States
penitentiary, Leavenworth, Kans., for burglary of the post office at Paulding, Ohio,
December 24, 1911 (safe blown). Released November 1, 1915. History 20372.
95
POST OFFICE BURGLAR.
CHARLES J. FITZGERALD.
Aliases: Charles Morgan, W. M. Funk, J. C. Hammond, Frank West, “Chi. Slim,”
Slim Williams, “Big Charley,” “Big Fitz.”
Description. — Age, about 41; height, 5 feet 11 inches; weight, 175; slender build;
dark complexion; black hair; light-brown eyes.
Peculiar marks. — Oblong cut scar from corner left eye to ear, ragged scar on left
eyebrow; scar under chin.
Bertillon.— 85.0; 85.0; 99.0; 20.2; 15.9; 14.7; 6.7; 27.3; 12.0; 9.8; 48.5.
Arrested June 24, 1910, at Claremore, Okla., charged with burglary of the post office
at Pryor, Okla., June 17, 1910; evidence not believed to be sufficient to hold him for
action of grand jury, and turned over to State authorities of Anderson County, Tex.,
for robbery of bank at Frankston, Tex.
Sentenced May 19, 1914, Chattanooga, Tenn., to serve 1 year and 1 day in the
United States penitentiary, Atlanta, Ga., and pay costs of case, for the unlawful
transportation of explosives between Cincinnati, Ohio, and Chattanooga, Tenn.,
Anril 22 and 23, 1914. History 17734.
Information received th
was arrested Peb. T 797c C^afles Fitzgerald
Arrested April 22, 1919, at Toledo, Thio, by the
State authorities for robbing a bank at Kanapolis,
Kansas, Removed to Llls.vorth, Kansas, where he
was sentenced October 22, 1919, by the State author
ities to serve not less than five nor more than
ten years at hard labor in the Kansas Penitentiary
Lansing, Kansas. CB 931.
96
POST OFFICE BURGLAR.
JOSEPH S. PFEFFER.
Aliases: J. S. Miller, “Little Joe,” “Sweedie Kid,” Joe Abington, Joe Pheiffer,
J. M. Miller.
Description. — Age, about 30; height, 5 feet 7f inches; weight, 143; light complexion;
blue eyes; dark chestnut hair.
Peculiar marks. — 3 dim. vac. cics. 1. upper arm. Tat. Josef P. and heart with
arrow above 1. arm. Bullet wound right shoulder from armpit to point of shoulder.
Bertillon.— 71.8; 76.0; 90.5; 18.4; 15.7; 14.6; 6.9; 26.0; 11.5; 9.0; 46.9.
Sentenced by State authorities Winchester, Tenn., September 9, 1915, for burglary
of a bank at Sewanee, Tenn., on night of February 16, 1915, to serve 6 years in the
Tennessee State penitentiary. Disposition of appeal taken in this case not reported
to department. Arrested December 1, 1911, at Sulphur, Okla., charged with burglary
of the post office at Wynnewood, Okla., November 30, 1911, at which time the safe
was blown, but released on writ of habeas corpus December 3, 1911. History 20264.
97
POST OFFICE BURGLAR.
JOHN WHEELER.
Alias; Curley Israel.
Description. — Age, about 34; height, 5 feet 9| inches; weight, 172; medium stout
build; fair complexion; medium chestnut hair; eyes “i No. 1.”
Peculiar marks. — I. L. little finger dev. outer at 3rd jt. III. Irreg. scar of at tail
of 1. brow. Upper lip short.
Bertillon. — 77.0 ; 84.0; 83.5; 19.4; 15.5; 14.4; 6.3; 27.7; 12.1; 8.7; 48.6.
Sentenced June 23, 1911, Columbus, Ohio, to serve six years in the United States
penitentiary, Leavenworth, Kans., and pay costs of court, for burglary of the post
office, Haydenville, Ohio, Dcember 28, 1910. Released July 28, 1914, on writ of
habeas corpus. History 19447.
46872—16-
98
POST OFFICE BURGLAR.
CHARLES COLLINS.
Alias: Kent Sherlock.
Description. — Age, about 26; height, 5 feet 9* inches; weight, 150; medium build;
medium fair complexion; medium chestnut hair; eyes, gr. si. blue.
Bertillon.— 75.7; 83.0; 90.9; 19.8; 14.9; . . . 5.9; 27.0; 11.9; 9.4; 47.5.
Sentenced September 24, 1915, Columbus, Ohio, to serrve three and one-half years
on first • count and one and a half years on second count, in the Moundsville
(W. Va.) Penitentiary, for burglary of the post offices at Haydenville, Ohio, Decem-
ber 28, 1910, and Grogan, Ohio, January 5, 1911. Sentences to run consecutively.
Previous record. — Served a term in the Ohio State Penitentiary, Columbus, Ohio,
for horse stealing, being released in July, 1915. History 19447.
99
POST OFFICE BURGLAR.
WALTER TATE.
Description. — Colored; age, about 20; height, 5 feet 10 inches; weight, 136; slender
build; chocolate complexion; black hair; maroon eyes.
Peculiar marks. — L. arm: Scar 1 x 1 at 2 above wrist, rear. Small growth at 1st jt.
little finger, inner. R. arm: Small growth at 1st jt. little finger inner. Face: Sc. of
1.8 vert, at 3.5 to rear r. angle of mouth. Sc. of 2.5 vert, at 1.5 to rear and above outer
r. eyebrow. Scar of obi. inner at and above inner 1. eyebrow. Sc. of 1.8 horz. just
below outer half 1. evebrow.
Bertillon.-. — 88.0; 89.0; 89.0; 19.5; 14.8; 13.5; 5.5; 29.3; 13.4; 10.5; 52.8.
Sentenced December 11, 1914, Oxford, Miss., to serve 2 years in the United States
penitentiary, Atlanta, Ga., for burglary of the post office at Lamar, Miss., August
22, 1913. History 26279.
Released from Atlanta, Ga . , penitentiary, Aug. 29, 1916,
expiration of sentence.
100
POST OFFICE BURGLAR.
FLEM SMITH.
Alias: Flem Jones.
Description. — Colored; age, about 18; height, 5 feet 5| inches; weight, 125; slender
build; chocolate complexion; black hair; maroon eyes.
Peculiar marks. — L. arm: Sc. inc. of 2.5 obi. slightly downward at wrist outer.
Face: Small sc. at outer r. eyebrow. Sc. of 1 vert, at 2 to rear outer r. eyebrow.
Crossed scs. 2 x 2 in 1. temple. Sc. of 1.5 obi. to rear at 3 to rear 1. angle of mouth.
1. knee bent inward. Fingers stiff and drawn.
Bertillon.— 67.0; 73.0; 88.5; 17.8; 14.6; 13.3; 6.0; 26.7; 13.1; 10.2; 48.2.
Sentenced December 11, 1914, Oxford, Miss., to serve 2 years in the United States
penitentiary, Atlanta, Ga., for burglary of the post office at Lamar, Miss., August 22,
1913. Released on parole September 20, 1915. History 26279.
101
POST OFFICE BURGLAR.
LEO NOLDER.
Aliases: Clarence Adams, L. L. Nolder.
Released from the Federal Penitentiary , Atlanta
Ga., on Aug. 13, 1921 , on expiration of
sentence and transportation furnished to
Lynchburg, Va. CB 944.
im build;
t. bust of
v 1. elbow
s at 4.5 to
Hair in
Sentenced April 13, 1916, Cincinnati, Ohio, to serve 6 yeaVs in the United States
penitentiarv, Atlanta, Ga., for burglary of the post office at Batavia, Ohio, October
27, 1915.
Previous record. — “ Sentenced to Boys’ Industrial School, Lancaster, Ohio, April
18, 1905, for petit larceny; paroled December 22, 1906, returned June 25, 1907, and
escaped September 11, 1907. On July 10, 1908, he was received at the State peni-
tentiary, Baton Rouge, La., for burglary, and released November 10, 1909. On
December 16, 1911, he was received at the State penitentiary, Lansing, Kans., by
way of reformatory, for a term of 6 to 15 years, for burglary and larceny, and trans-
ferred back to reformatory on April 14, 1913. Said to be under indictment in State
court, Clermont County, Ohio, for burglary, also under indictment in McKean County,
Pa., for highway robbery.”
Indictment returned at Covington, Ky., April 5, 1916, for burglary of the post
office at Louisa, Ky., April 11, 1915, pending. Histories 28048 and 28963.
Indictment returned April 5, 1916, at Covington, Ky. ,
for burglary of post office at Louise, Ky., filed
away April 2, 1917, with leave to reinstate. CB 937-
eleased from Atlanta, Ga, , penitentiary,
eot- 30, 1920, on expiration of sentence, and
earrested on indictment pending at Covmgxon.Ky. ,
eturned April 5, 1916. Pleaded guilty and
lentenced Oct, 23, 1920, to serve one year and
,ne day in the U. S. Penitentiary, Atlanta ,Ga.CB 9 1.
102
POST OFFICE BURGLAR.
FRANCIS GILREATH.
Description. — Age, about 25; height, 5 feet 8| inches; weight, 144; blond hair;
slender build; fair complexion; azure-blue eyes.
Peculiar marls. — Tat. 5 pt. star at 8 below 1. elbow front. Sc. of 1 hor. on 3d ph. of
I. middle finger front. Sc. of 1.5 oblq. sli. inner at 1st ph. of 1. index rear. Sc. ind.
curved of 1.5 at 3d joint of 1. index rear. Sc. of 2 oblq. inner at 1st ph. of r. index
rear. Sc. of 1.2 vert, at 1 in front of r. lobe. Sm. oval sc. at 2 above outer right brow.
Sc. ind. of 1.5 hor. 2.5 bel. middle of right eye. Sc. ind. of 1 hor. 4.5 below and in
front of right lobe.
Bertillon.—1 74.0; 82.0; 89.5; 18.5; 15.3; 13.6; 5.7; 26.1; 12.0; 9.3; 49.0.
Sentenced May 13, 1911, London, Ky., to serve 5 years in the United States peni-
tentiary, Atlanta, Ga., for burglary of the post office at Coalmont, Ky., April 15, 1910.
Commutation of sentence July 6, 1914. Indictments returned at London, Ky., May
II, 1910, and December 1, 1910, for burglary of the post offices at Williamsburg, Ky.,
October 17, 1909, and Fariston, Ky., August 5, 1910, were dismissed. History 17169.
103
POST OFFICE BURGLAR.
CHARLES H. WALKER.
Description. — Age, about 28; height, 5 feet 8£ inches; weight, 164; dark chestnut
hair; dark complexion; medium build; dark chestnut eyes.
Peculiar marks. — Tattoo of nude female standing on leaf and before fan; alligator;
shield with star on top and crossed arrows; bust of female; below left elbow front, outer
and rear. Tattoo of eagle, crossed flags with anchor globe and stars in center, below
right elbow front. Tattoo of bird with outstretched wings at 5 above right wrist front.
Most of these tattoos have been made over. Small oval scar at 3 above right wrist
front. Scar of 2.5 oblique downward on left half of upper lip. Face pitted from skin
eruption.
Bertillon.— 74.0; 75.0; 93.5; 19.0; 15.5; 13.7; 5.5; 24.6; 11.0; 8.3; 47.4.
Sentenced December 2, 1910, London, Ky., to serve 3 years in the United States
penitentiary, Atlanta, Ga., for burglary of the post office at Coalmont, Ky., April 15,
1910. Released June 17, 1913. Sentenced to pay fine and serve 60 days in jail,
Williamsburg, Ky., by State authorities for carrying concealed Weapons. History
104
POST OFFICE BURGLAR.
BOYD PERKINS.
Description. — Age, about 24; height, 5 feet 6£ inches; weight, 151; hair, chest.;
medium build; fair complexion.
Peculiar marks. — Scar curved, cavity outer on base of left thumb, frt. Small scar
on tip of left middle finger, front. Small pit scar at and above right tragus. Small
oval scar at 2 to rear of outer left eye. Small pit scar at 2 to rear of right angle of
mouth. Scar of 1.5 on point of chin. Brows abundant and united.
Bertillon.— 69.0; 63.0; 92.0; 19.9; 15.4; 13.7; 6.5; 25.2; 10.7; 8.6; 43.9.
Sentenced May 11, 1911, London, Ky., to serve 5 years in United States peni-
tentiary, Atlanta, Ga., for burglary of the post office at Williamsburg, Ky., October
17, 1909. Commutation of sentence September 5, 1914. Fined and sentenced at
London, Ky., during 1908, for selling whisky. History 17169.
105
POST OFFICE BURGLAR.
FRED ISAAC SMITH YREELAND WOODWORTH.
Aliases: Fred Smith, Isaac Smith, Fred Woodworth, Isaac Woodworth, Fred
Vreeland, and Isaac Yreeland.
Description. — Age, about 36; height, 5 feet 8 inches; weight, 157; medium build;
fair complexion; medium chestnut hair; eyes, “az. m. No. 1.”
Peculiar marks. — II. Sm. rough sc. at 2nd jt. r. thumb, rear. III. Face si. pitted;
rough sc. of 2" x on and bel. r. lobe; 2 hor. scs., one on each side of m. line up.
lip. IY. Neck around collar bone si. pitted; sev. pit scs. on shoulder blade.
Bertillon— 73.0; 74.5; 95.5; 18.5; 15.2; 13.9; 6.2; 27.2 11.5; 9.0; 45.3.
Sentenced April 23, 1914, Peoria, 111., to serve 2 years in the United States peni-
tentiary, Leavenworth, Kans. Released November 30, 1915. History 25187. Above
sentence for burglary of post office, Bradfordton, 111., November 5, 1913.
Previous record. — Served a term in the State penitentiary at Lincoln, Nebr., for
burglary. Also arrested in Tennessee, for obtaining money under false pretenses.
106
POST OFFICE BURGLAR.
EDGAR BLANDING.
Aliases: Edward Cox, “Chicago Red.”
Description. — Age, about 37; height, 5 feet 8£ inches; weight, 162; medium build;
florid complexion; hair, chestnut light auburn; eyes, “yel. m. az. It. No. 2.” _
Peculiar marks. — I. Bruised sc. of l" si. oblg. and sc. of si. oblg. at 1. wrist, frt.
II. Sm. sc. si. r. of elb. outer. III. Sc. of hor. on low. lip across m. line. Sc. of
1" hor. at to r. of point of chin.
Bertillon— 74.0; 84.0; 90.5; 19.9; 15.7; 14.6; 6.9; 27.1; 11.8; 9.2; 48.0.
Sentenced May 13, 1914, Texarkana, Ark., to pay fine of $100, and serve 1 year and 1
day in the United States penitentiary, Leavenworth, Kans., for burglary of the post
office at Edgar, Ark., January 30, 1914 (safe blown). Released March 15, 1915.
History 24759.
107
POST OFFICE BURGLAR.
JOHN PATTERSON.
Aliases: Frank Price, Sheenie Patterson, Frank Patterson, Cherokee Patterson.
Description. — Age, about 30; height, 5 feet If inches; weight, 142; medium stout
build; dark complexion; black hair; eyes, “ch. dp. gr. az. m. No. 4.”
Peculiar marlcs. — I. Sc. of 1" vt. on 2nd jt. of 1. index, rear. III. Nose si. crushed
to r.
Bertillon— 57.0; 58.0; 87.0; 19.2; 15.0; 14.0; 6.6; 25.3; 10.8; 8.2; 41.5.
Sentenced May 13, 1914, Texarkana, Ark., to pay fine of $100 and serve 1 year and
1 day in the United States penitentiary, Leavenworth, Kans., for burglary of the
post office at Edgar, Ark., January 30, 1914 (safe blown). Released March 4, 1915.
History 24759.
108
POST OFFICE BURGLAR.
EDWARD EVERETT EASTMAN.
Description. — Age, about 40; height, 5 feet 9J inches; weight, 132; medium slim
build; medium complexion; brown hair; gray-blue eyes.
Peculiar marks. — I. Slight cut scar 1st joint left index finger (back). II. Tat. in
blue ink of Indian head, right wrist, back.
Bertillon— 74.0; 72.0; 90.8; 19.4; 14.8; 13.2; 5.4; 25.9; 11.4; 8.9; 47.2.
Sentenced May 4, 1915, Concord, N. H., to serve 9 months in Merrimack County
jail, Concord, N. H., and fined $100 (fine suspended) for burglary of the post office at
Barrington, N. H., April 12, 1913.
Previous record. — Sentenced by the State authorities May 24, 1913, to serve 2 years
in the State prison at Thomaston, Me., for burglary of a store at West Lebanon, Me.
History 23097.
109
POST OFFICE BURGLAR.
M. A. McCOURT.
Description. — Age, about 30; height, 5 feet 6f inches; weight, 177; medium stout
build; florid complexion; black hair; brown eyes.
Bertillon. — 69.4; 73.0; 89.9; 19.8; 15.5; 14.7; 6.6; 25.4; 11.3; 8.7; 46.6.
Sentenced March 25, 1915, Seattle, Wash., to serve 2 years in the penitentiary,
McNeil Island, Steilacoom, Wash., for burglary of the post office at Port Williams,
Wash., November 28, 1914, at which time blank money-order forms were stolen.
At the time of this burglary McCourt was on parole, having been sentenced to the
State reformatory at Monroe, Wash., for forgery. History 26642.
110
POST OFFICE BURGLAR.
DANIEL LUTZ.
Aliases: Sam Walsh, Mike Brush, Mike Walsh, John Martin, Dan Lutes, ‘ ‘ Old Dan, ’ ’
“Ohio Dan,” “Saint Louis Mike,” John Hart.
Description. — Age, about 65; height, 5 feet 6^ inches; weight, 146; medium build;
fair complexion: eyes, “az. m. No. 1, trouted.”
Peculiar marks. — III. 3 lg. scs. vt. of burn of 4//-2^// and l\" x about ea. on
1. cheek; 2 sm. blue scs. bot. of chin at l\" to 1. and si. abv. larnyx. Eyebrows
bushy.
Bertillon.— 69.0; 66.0; 93.0; 19.9; 15.5; 13.9; 6.0; 25.1; 11.3; 9.0; 44.3.
Sentenced October 12, 1910, Springfield, Mo., to serve 4 years in United States
penitentiary, Leavenworth, Kans., and pay fine of $1, for burglary of the post office
at White Church, Mo., November 10, 1907 (safe blower). Released November 17,
1913. History 14863.
Information recuivot that Lutz, unuer names
of John Fleming oik. John Joyce, is now solv-
ing a term in the Kansas Statu Penitentiary.
Lansing, Kan., for theft of automobile Term
will empire Sept. 10, 1922.
Ill
POST OFFICE BURGLAR.
HENRY BERTRAN.
Aliases: H. B. Bertran, Henry Douglas Bertran, Henry Douglas, H. B. Bertrand.
Description. — Age, about 59; height, 5 feet 6 inches; weight, 132; slender build;
slightly dark complexion; eyes, azure-blue; medium chestnut hair.
Peculiar marks. — L. arm: Scar irreg. (burn) of 1.5 x 3.5 at 5 above wrist, outer.
R. arm: Drawn sc. of 3 vert, at 1st phal. of index, front. Face: Sc. ind. rect. of 1.2
obi. sli. inner at 4 above inner r. eyebrow. Small pit sc. at 4 above root of nose.
Hair thin on top. Mouth small.
Bertillon.— 68.0; 73.0; 88.8; 19.1; 15.1; 14.2; 6.1; 25.0; 11.3; 9.0; 47.1.
Sentenced February 8, 1909, Batesville, Ark., to serve 4 years in the United States
penitentiary, Atlanta, Ga., and pay fine of $5 for burglary of the post office at Clover
Bend, Ark., May 7, 1908. Sentenced November 24, 1914, Shreveport, La., to serve
18 months on each count, sentences to run concurrently, in the United States peni-
tentiary, Atlanta, Ga., for burglary of the post offices at Gallion and Chestnut, La.,
during May, 1914 (safe blower). Released November 21, 1915. Histories 14863 and
"rested by State a
» for attempted
Lace 9 Pec0 3* 1916
util ities Dec * 4, 1916, Wabash,
robbery of post office at that
Sentenced by State, May 9, 1917, Helena, Ark.,
to serve two years in the State penitentiary
at Little Rock, Ark,, for attempted robbery of
ithe Wabash, Ark,, post office. Sentence suspended
(during good behavior.
112
POST OFFICE BURGLAR.
JAMES HINES.
Aliases: James Hiness, D. Hines.
Description. — Age, about 31; height, 5 feet inches; weight, 133; medium low
build; slightly florid complexion; medium chestnut hair; yellow slate eyes.
Peculiar marks. — L. arm: Sc. of 2 vert, at wrist, front. Sc. of 1.5 vert, on 1st phal.
middle finger, rear. R. arm: Scar ind. of 2.5 obi. outward at wrist front. Face:
Small sc. at 3 to front r. lobe. Scar ind. of 3 obi. slightly downward at 3 below r.
eye. Eyebrows slightly united.
Bertillon.— 68.5; 69.0; 89.5; 19.5; 15.5; 13.6; 5.9; 25.3; 10.8; 8.5; 44.3.
Sentenced November 24, 1914, Shreveport, La., to serve 18 months on each count,
sentences to run concurrently, in the United States penitentiary at Atlanta, Ga., for
burglary of the post offices at Gallion and Chestnut, La., during May, 1914. Expira-
tion of sentence September 23, 1915 (safe blower). History 25537.
113
POST OFFICE BURGLAR.
DUDLEY E. CHAPMAN.
Aliases: Ed Brown, Dee Edwards, Cal Hall, Dee E. Chapman.
Description. — Age, about 33; height, 5 feet 8 inches; weight, 142; medium slender
build; fair complexion; medium chestnut hair; light-brown eyes.
Peculiar marks. — I. Index finger mashed at end. Nail curved in. II. Cic. of cut
of 2 on middle finger, knuckle joint. III. White cic. 2 at 2 rear of left ear lobe.
Bertillon.— 72.5; 74.5; 89.9; 19.4; 15.5; 14.2; 6.5; 25.3; 11.3; 9.0; 45.4.
Sentenced June 8, 1913, Omaha, Nebr., to serve 2 years in the United States peni-
tentiary, Leavenworth, Kans., for burglary of the post office at Winnebago, Nebr.,
January 4, 1913 (safe blown). Sentenced April 15, 1915, Sioux Falls, S. Dak., to
serve 3^ years on each of three counts, sentences to run concurrently, in the United
States penitentiary, Leavenworth, Kans., for burglary of the post office at Scotland,
S. Dak., October 22, 1912 (safe blown). History 22706.
Released from penitentiary on expiration of sentence,
December 26, 1917, and furnished transportation to
Los Angeles, California* C. B. 906*
114
POST OFFICE BURGLAR.
BOYD ADKINS.
Description. — Age, about 20; height, 5 feet 9 inches; weight, 125; light build; florid
complexion; brown hair; gray eyes.
Peculiar marks. — 4 small moles right neck; large burn inner right bicep.
Bertillon.— 75.5; 87.5; 87.8; 18.7; 14.5; 13.1; 5.9; 26.5; 12.0; 9.2; 49.1.
Served a term in the reform school at Richmond, Va., for burglary. Sentenced
August 12, 1914, Big Stone Gap, Va., to serve 1 year and 1 day in the penitentiary,
Moundsville, W. Va., and pay fine of $500 for burglary of the post office at Lyons,
Va., August 30, 1913. History 23853.
115
POST OFFICE BURGLAR.
WALTER WALKER.
Description.-- Age, about 24; height, 6 feet § inch; weight, 168; medium build;
florid complexion; brown hair; brown eyes.
Peculiar marks.— Vac. scar right forearm, outer right eyebrow, left top crown.
Bertillon.— 84.7; 85.0; 99.2; 19.4; 14.6; 13.9; 5.8; 28.3; 11.9; 9.2; 48.5.
Sentenced April 24, 1914, to serve 1 year and 1 day in the West Virginia State Pen-
itentiary, Moundsville, W. Va., and fined $25, for burglary of the post office at Hardy,
W. Va., November 17, 1913. History 24484.
116
POST OFFICE BURGLAR.
WALTER SCOTT.
Description— Age, about 28; height, 5 feet 9 inches; weight, 140; medium build;
florid complexion; brown hair; blue eyes.
Bertillon.— 75.0; 76.1; 89.1; 19.0; 15.1; 14.1; 6.5; 26.1; 11.2; 10.2; 47.0.
Sentenced April 24, 1914, Huntington, W. Va., to serve 1 year and 1 day in the
West Virginia State Penitentiary at Moundsville, W. Va., and fined $25, for burglary
of the post office, Hardy, W. Va., November 17, 1913. Believed to have served a
former term at Moundsville (W. Va.) Penitentiary. History 24484.
117
CHARLES EVERETT.
De cription. — Age, about 28; height, 5 feet 8 inches; weight, 155; stout build
blond hair; red complexion.
Peculiar marks. — Three burnt scars on left upper arm. Scar right eyebrow.
Bertillon. — 71.5; 79.0: 91.7; 20.1; 15.6; 14.5; 6.5; 26.5; 11.8; 9.0; 47.6.
Sentenced May 29, 1912, Memphis, Tenn., to serve 3 years on each of two counts of
the indictment, sentences to run concurrently, in the United States penitentiary,
Atlanta, Ga., and pay fine of $200 and costs of case, for burglary of the post office at
Moscow, Tenn., February 19, 1912 (safe blown). Expiration of sentence September
18, 1914. History 20653.
Under the name of GODFREY BABBITT, alias Charles Jones, ar-
rested June 28, 1916, Rockford, 111,, and sentenced Jan< 2
1917, Chicago , 111. , .to serve two years in the penitentiary
at Leavenworth, Kansas, for burglary of the post office at
Winnebago , 111., June 24, 1916. Historv 30544.
le leased from the Leavenworth, Kansas, penitentiary, on
August 10, 1916, on expiration of sentence, and furnished
transportation to Waterbury, Connecticut, C. 3, 920,
POST OFFICE BURGLAR.
118
POST OFFICE BURGLAR.
FRANK KESSLER.
Aliases: Solly Cohn, Sol Stein, “The Jew.”
Description. — Age, about 25; height, 5 feet 7\ inches; weight, 125; medium build;
dark complexion; black hair; dark-brown eyes.
Peculiar marks. — Upper right bicuspid even with gum.
Criminal record given as follows: “St. Louis, Mo., arrested August 29, 1909, charge
petit larceny; sentenced to workhouse for 1 year; later paroled. Arrested September
23, 1909, for larceny; no prosecution, and parole revoked in case of September 13, 1909.”
Sentenced April 4, 1912, Springfield, Mo., to serve 3 years, upon each count of indict-
ment, sentences to run concurrently, in the United States penitentiary, Leavenworth,
Kans., and pay fine oi $100 and costs of prosecution, for burglary of the post office at
Pomona, Mo., March 7, 1912. Released July 25, 1914, on expiration of sentence
History 20741.
119
POST OFFICE BURGLAR.
HARRY WARD.
Aliases: Harry Black, Harry Bates, Jim Smith, “Blackey.”
Description. — Age, about 36; height., 5 feet 11 inches; weight, 150; medium build;
fair complexion; dark brown hair; medium blue eyes.
Peculiar marks. — Obi. v. horiz. scar over outer corner, right eyebrow.
Criminal record given as follows: “As Harry Bates, sentenced from Crawford
County, Kans., for burglary, to Lansing Penitentiary, July 1, 1899, for term of 5 years,
No. 8982, Discharged by expiration of term July 26, i903. January 7, 1904, sen-
tenced from Fort Scott, Kans., for burglary (Bourbon County) to Lansing (Kans.)
Penitentiary for a term of from 1 to 5 years, No. 1014. Discharged February 16, 1907,
by expiration of term. Served a term, under the name of Jim Smith, in the Little
Rock (Ark.) Penitentiary, for burglary, being released in 1911.”
Sentenced April 4, 1912, Springfield, Mo., to serve 6 years in the United States
penitentiary, Leavenworth, Kans., to pay a fine of $100 and costs of prosecution, for
burglary of the post office at Pomona, Mo., March 7, 1912. Released July 25, 1914,
on writ of habeas cornus. Historv 20741.
Under name of Harry Black, was indicted Nov. 28, 1916, at
Jonesboro, Ark., for burglary of Nimmons , Ark., post office
Dec. 16, 1914. Not reported arrested Jan. 4, 1917.
History 27011.
Indictment returned M ov. 38, 1916, under nu. o
Harry Black, dropped from docket on motion of
District Attorney, on J une 8, 1920, CB 936,
of
120
POST OFFICE BURGLAR.
JAMES RILEY.
Alias: George McBee.
Description. —Age, about 28; height. 5 feet 5^ inches; weight, 150; heavy build;
dark complexion; dark brown hair; light-brown eyes.
Peculiar marks. — Perp. scar 1 in. long upper left cheek.
Served a term at Lansing, Kans., being paroled September 22, 1911.
Sentenced April 4, 1912, Springfield, Mo., to serve 6 years in the United States
penitentiary, Leavenworth, Kans., and pay fine of $100 and costs of prosecution, for
burglary of the post office at Pomona, Mo., March 7, 1912. Released July 25, 1914,
on writ of habeas corpus. History 20741.
121
POST OFFICE BURGLAR.
FRANK FINCH.
Aliases: Lester Withers, “Axhandle.”
Description. — Age, about 28; height, 6 feet 6^ inches; weight, 180; slender build;
fair complexion; brown hair; bluish brown eye; large prominent nose.
Peculiar marks. — Perp. scar outer right side of base of nose. Round scar just in
front of left ear on cheek. Obi. scar 1\" upper lip. Right eye out.
Criminal record given as follows: “Kansas City, Kans., September 7, 1907, arrested,
charge petit larceny. Fined $100. Appealed. January 27, 1909, arrested, charge
highway robbery. Sentenced to from 10 to 21 years in State industrial reformatory
at Hutchinson, Kans., No. 2216. Paroled December 29, 1910. October 25, 1911,
arrested, charge vagrancy; sentenced 25 days in workhouse. Kansas City, Mo. , arrested
March 3, 1911, charge investigation. March 4, discharged in police court. May 17,
1911, arrested, charge larceny of railroad brass. May 19, fined $50 on technical charge
of vagrancy in police court.”
Sentenced April 4, 1912, Springfield, Mo., to serve 6 years in the United States
penitentiary, Leavenworth, Kans., and pay fine of $100 and costs of prosecution for
burglary of the post office, Pomona, Mo., March 7, 1912. Released on writ of habeas
corpus October 30, 1914. History 20741.
122
POST OFFICE BURGLAR.
SAMUEL SHIREMAN.
Aliases: “ Newark Sammy,” William Sherman, Charles Baker, Samuel Sherman.
Description. — Age, about 43; height, 5 feet 3| inches; weight, 130; slight build;
florid complexion; gray hair; light-blue eyes.
Peculiar marks.— Y accine scar upper right arm. Blue ink dot back right hand;
inner. Small cut scar 1st phalange index finger left hand. Pit scar on forehead;
right. Pit scar on forehead; left. Bullet wound above right nipple, passed out back
of neck above shoulder blade.
Bertillon.— 60.8; 70.0; 85.6; 19.4; 14.6; 13.4; 5.9; 25.2; 11.5; 9.1; 42.9.
Sentenced October 22, 1903, Scranton, Pa., to serve 5 years in the Western Peni
tentiary, Allegheny, Pa., and pay fine of $1 and costs of prosecution, for burglary of
the post office at Woodward, Pa., June 18, 1903; also sentenced same date, to serve
1 year and pay fine of $1 and costs of prosecution, to the same institution, for burglary
of the post office at Rutherton, Pa., June 17, 1903; and to serve 1 year and pay fine
of $1 and costs of prosecution, for burglary of the post office at Linden Hall, Pa.,
June 19, 1903. History 5624.
Sentenced May 3, 1910, Harrisburg, Pa., to serve 7 years in the United States peni-
tentiary, Leavenworth, Kans., and pay costs of prosecution, for burglary of the post
office at Newberrytown, Pa., December 9, 1909. History 16803.
Sentenced February 19, 1915, by the State authorities, Norristown, Pa., to pay fine
of $10, and serve 1 year in the Montgomery County Prison, Norristown, Pa. , for carrying
concealed weapons. (Safe blower.) History 27574.
123
POST OFFICE BURGLAR.
CHARLES DALY.
Aliases: Harry Lambert, ‘ ‘ Pennsylvania Johnny,” Harry Belmore, Charles Kelley.
Description.- — Age, about 28; height, 5 feet Ilf inches; weight, 146; slender build;
fair complexion; chestnut hair; blue eyes.
Peculiar marlcs. — L. arm: Tat. flag over sailor’s head below elbow. Tat. hand and
5 cards below elbow. Tat. cross, anchor, heart, and dagger above wrist. Small scar
between thumb and index. R. arm: Tat. bust of sailor crossed hands and heart
below elbow. Tat. horsehead shoe around horsehead and whip below elbow. Chest:
Tq+ Aqo1 ofor o Yi fi pQrylo
Bertillon. — 81 .0 ; 76.0; 97.0; 19.0; 14.6; 13.5; 6.6; 26.7; 11. 9; 9.3; 47.8.
Sentenced June 18, 1915, Philadelphia, Pa., to serve 1 year and 1 month in the
United States penitentiary, Atlanta, Ga., for burglary of the post office at Emanus,
Pa., December 28, 1914 (safe blown). Expiration of sentence, April 30, 1916.
Sentenced January 21, 1910, Wilmington, Del., to serve 5 years in the United States
penitentiary, Atlanta, Ga., and pay fine of $100 and costs, for burglary of the post
office at Greenville, Del., August 21, 1910 (safe blown). Histories 16889 and 27574.
124
POST OFFICE BURGLAR.
[Photo taken in 1910.]
Thomas j. McCarthy.
Description. — Age, about 26; height, 5 feet 8J inches; weight, 135; medium build;
dark complexion ; dark hair.
Sentenced January 21, 1910, Wilmington, Del., to serve 4 years in the United States
penitentiary, Atlanta, Ga., for burglary of the post office at Greenville, Del., August
1, 1910 (safe blown). Discharged March 15, 1913. History 16889.
125
POST OFFICE BURGLAR.
RICHARD MACK.
Aliases: Richard Morrison, Richard McGuire, “Massachusetts Dick.”
Description.— Age, about 55; height, 5 feet 6 inches; weight, 170; medium build;
light complexion; poor teeth; gray hair; blue eyes.
Peculiar marks.- — 3 blue dots base of left thumb. Clasped hands on right arm.
Bertillon.— 67.7; 70.0; 90.1; 18.9; 15.1; . . . 6.5; 25.2; 11.2; 8.9; 44.3.
Criminal record given as follows: “April 20, 1894, arrested Central Falls, R. I., and
charged with carrying concealed weapon. Held in $300 bail, which was furnished and
forfeited. November 10, 1894, arrested at Boston, Mass., and charged with shooting
at two men; later charge changed to carrying concealed weapon; fined and released.
October 29, 1901, arrested at Pawtucket, R. I., and charged with intoxication; con-
cealed weapon found on person; fined and discharged. July 22, 1902, arrested at
New York City and charged with holdup robbery of railroad station at Portchester,
N. Y. ; owing to lack of evidence and identification, was released. February 12, 1903,
arrested at Springfield, Mass. , and charged with burglary of safe at Northampton, Mass. ;
convicted June 16, 1903, and sentenced June 24, 1903, to a term of from 4 to 5 years in
State prison, Charlestown, Mass. November 26, 1907, arrested at Boston, Mass., for
robbery of post office at Ponapoag, Mass.; sentenced January 22, 1908, to 4§ years in
United States penitentiary, Atlanta. Ga.”
Sentenced April 28, 1913, Boston, Mass., to serve 3 years in the Massachusetts
State prison, Charlestown, Mass., and fined $500 for burglary of the post office at
North Abington, Mass., August 14, 1911 (safe blown). Indictment returned at New
York, N. Y., January 17, 1913, for burglary of the post office at Piermont, N. Y.,
June 21, 1911, pending. History 20614.
Sentenced by the State authorities at Springfield, Massa-
chusetts, June 22, IflB, to serve six months in the House
of Correction there, for vagrancy* Departmental
records shew an indictment, returned at New York, New York
January 17, 1913, for burglary of the Piermont, New York,
post office, to be outstanding against this per son - C ,B . 91$
126
POST OFFICE BURGLAR.
[Photo taken in 1912.]
JAMES KELLEY.
Aliases: John Williams, James Frank, “ Boston Jimmy.”
De cription. — Age, about 45; height 5 feet 8 inches; weight, 155; medium build;
dark complexion; good teeth; dark-chestnut hair; blue-gray eyes.
Peculiar marks.- — I. Number of scars on arm. II. Moles on left cheek. Husky
voice.
Bertillon— 72.2; 74.0; 90.8; 19.2; 15.5; 14.0; 5.8; 26.5; 11.6: 8.8; 45.0.
Criminal record given as follows: “As James Williams, arrested January 22, 1906,
Brooklyn, N. Y.; charge, carrying concealed weapons. February 21, 1906, sentenced
to penitentiary for 60 days. As James Kelley, arrested at Boston, Mass., with eight
other yeggmen; charge, dangerous and suspicious person; discharged. As James
Kelley, arrested at Boston, Mass., May 23, 1908; charge, post-office burglary. Sen-
tenced 3 to 5 years in Massachusetts prison, Charlestown, Mass.
Sentenced September 21, 1912, Boston, Mass., to serve 2 years and 6 months in
the United States penitentiary, Atlanta, Ga., and pay fine of $1 for burglary of the
post office at North Abington, Mass., August 13, 1911 (safe blown). Expiration of
sentence November 21, 1914. History 20614.
Arrested at Boston, Massachusetts, February 8, 1918,
with three others, for burglary of the post office
at Osterville , Massachusetts, February 8, 1916,
The additional alias of Janes Heines is reported for
th i
Indicted at Boston, Massachusetts „ February 20, 1918,
for burglary of the post office at Osterville, Mass,,
February 8, 1918; sentenced at Boston, Massachusetts,
February 28, 1918, to serve five years in the U. S.
penitentiary at Atlanta 0 Georgia, (and pay a fine of
$ 500) on first count; and two years, in the same peni-
tentiary, on the second count.. It is reported (Feb-
ruary 28, 1918) that this person has also been indicted
by the Massachusetts State Court, for breaking, enter-
ing, robbery, and attempt to murder, C. B. 909,
127
POST OFFICE BURGLAR.
HARRY GRANT.
Aliases: Harry Leslie, Harry J. Grant, James Grant.
Description. — Age, about 36; height, 5 feet 8 inches; weight, 145; medium build;
medium complexion; dark-chestnut hair; blue eyes.
Peculiar marls. — I. Sc. oval 5 x 3 10 above wr. rear. III. Small raised mole 2 above
brow 5 from m. line left.
Bertillon— 74.6; 76.0; 88.2; 19.0; 15.4; 13.8; 5.9; 25.9; 11.3; 8.8; 45.6.
Served a term in the Rhode Island State Prison, Howard, R. I., for housebreaking;
term expired March 14, 1913.
Sentenced April 28, 1913, Boston, Mass., to serve 2 years in the Massachusetts State
Prison, Charlestown, Mass., and fined $500 for burglary of the post office at North
Abington, Mass., August 13, 1911 (safe blown). History 20614.
128
POST OFFICE BURGLAR.
[Photo taken during 1912.]
BERTRAM BANNISTER.
Alias: Bert Crosby.
Description. — Age, about 31; height, 5 feet inches; weight, 150; medium build;
light complexion; good teeth; chestnut hair; blue eyes.
Peculiar marks. — Prominent cheek bones; couple gold teeth; slightly bow-legged.
Bertillon.— 63.8; 72.0; 85.5; 18.2; 15.1; . . . 6.0; 25.0; 11.2; 8.9; 44.7.
Sentenced February 26, 1912, St. Johnsbury, Vt., to serve not less than 7 nor more
than 9 years in the Vermont State Prison, for housebreaking at St. Johnsbury, Vt.,
during 1911. Believed to have been implicated in several post-office burglaries in
Vermont during 1910 and 1911. Indictment returned at Boston, Mass., June 26,
1912, for burglary of the post office at North Abington, Mass., August 13, 1911, placed
on file May 28, 1914. History 20614.
129
POST OFFICE BURGLAR.
[Photo taken in 1912,]
JOSEPH CRAMER.
Aliases: Joseph Crawford, “Fishkill Slim,” Thomas Campbell.
Description. — Age, about 37 ; height, 6 feet 1 inch; weight, 168; slim build; medium
complexion; chestnut hair; hazel eyes.
Peculiar marks. — I. Number of large scars forearm, rear. Ink dot P and I. III.
Star shaped 2 from outer end brow, right. Broken nose.
Bertillon— 85.2; 80.0; 97.0; 19.6; 16.1; 14.0; 6.6; 28.2; 12.2; 8.9; 48.0.
Sentenced November 20, 1903, Greenfield, Mass., by State authorities, to serve not
less than ? nor more than 8 years in Massachusetts State Prison, Charlestown, Mass.,
for carrying burglar’s tools. Also served 2} years for burglary in the Connecticut
State Prison for burglary, under the name of Joseph Crawford.
Sentenced November 21, 1912, to serve 3 years in United States penitentiary,
Atlanta, Ga., and pay fine of $1, for burglary of the post office at North Abingdon,
Mass., August 13, 1911 (safe blown). Released March 13, 1915. Historv 20614.
Arrested Feb. 15, 1919, Hartford, Conn, under
name of Joseph Ryan, and sentenced March 14,
1919, by St cute authorities, to serve 2 years and
9 months for carrying concealed weapons, anc. 30
years on charge of being a confirmed criminal,
to be served in State prison, blether sf ield,Conn.
C.B. 927
130
POST OFFICE BURGLAR.
JAMES KELLEY.
Alias: James Kelly.
Description. — Age, about 43; height, 5 feet 10| inches; weight, 136; slender build;
ruddy complexion; dark-chestnut hair.
Peculiar marks. — I. Man’s head, in ink, on left forearm. II. Carbuncle scar on
focick of neck
Bertillon.— 79.5; 84.0; 93.3; 19.4; 14.3; 7.0; 28.4; 10.7; 8.7; 46.3. _
Sentenced May 10, 1911, Wilmington, Del., to serve 3 years in United States peni-
tentiary, Atlanta, Ga., for burglary of the post office at Greenville, Del., July 18, 1910.
Escaped from custody of United States officials while en route to the Atlanta peni-
tiary to serve sentence on June 14, 1911, at a point about 90 miles north of Atlanta,
by jumping out of a car window, and reported fugitive September 8, 1915. History
17785.
Re-arrested about Sept. 30, 1916, at Abington , Pa. Sen-
tenced at Wilmington , Del., Oct. 7, 1916, to serve the
remainder of the original sentence imposed upon him May 10,
1911, at that place, as shown above.
Discharged on expiration of sentence from Atlan-
ta pe ;ii tent i a r;y 9 Feb , 3, 1919, and transportation
furnished to Peace Dale, HoL CoB« 926*
131
POST OFFICE BURGLAR.
SAM TAYLOR.
Aliases: George Davis, George A. Davis, W. J. Hall, Charlie Hall.
Description. — Age, about 35; height, 5 feet 6f inches; weight, 166; medium dark
complexion; medium stout build; eyes, “mar. m. gr. slate m. No. 6”; black hair.
Peculiar marks'— I . Irreg. scar of at 1st jt. 1. thumb, front. Vert. sc. of 1.0
across 1st jt. 1. thumb, rear. III. Vert, cut scr. of \ on m. line upper lip. IV. Vert,
ragged cut scr. of 1^ x 7 center of stomach, effect of operation.
Bertillon. — 69.3; 75.0; 91.5; 18.7; 15.6; 14.2; 6.7; 26.5; 11.5; 9.2; 47.6.
Sentenced April 26, 1910, San Angelo, Tex., to serve 5 years in the United States
penitentiary, Leavenworth, Kans., for burglary of the post offices at Novice and Silver
Valley, Tex. Also sentenced March 12, 1914, Oklahoma, Okla., to serve 5 years in
the United States penitentiary, Leavenworth, Kans., and pay fine of $1, for burglary
of the post office at Earlsboro, Okla., Januarv 10, 1914. Histories 24585 and 1714Q
Released from penitentiary on expiration of sentence,
November 16, 1917, and furnished transportation to
Oklahoma City, Oklahoma. C. B. 903.
132
POST OFFICE BURGLAR.
A. E. PIRKEY.
Alias: Clarence Douglas.
Description. — Age, about 3G; height, 5 feet 6J inches; weight, . 152; medium stout;
medium florid complexion; eyes, “ch. dp. gr. az. m. No. 4”; hair, ch. dp.
Peculiar marks. — -I. Left elbow fractured at “ K.” Left 3rd finger ampt. at 1st joint.
Left little finger ampt. at 2nd jt. Sc. of rt. at 3rd ph. to index frt. II. Sc. of
at to r. of m. line upper lip.
Bertillon. — 69.0; 68.0; 91.5; 18.8; 14.9; 14.1; 6.6; 25.8; 11.4; 9.0; 44.5.
Sentenced April 26, 1910, San Angelo, Tex., to serve 5 years in the United States
penitentiary, Leavenworth, Kans., for burglary of the post offices at Novice and Silver
Valley, Tex. Expiration of sentence, December 31, 1913. History 17149.
POST OFFICE BURGLAR.
’ ' ,Qn at London , Ky • >
.ctment returned Kov. « ^ l919, with leave
:et 1205, was filed
reinstate* - ror robbing ?00o
. tncit nlace# and sentenr.^ri on Tam j--
biod in penitentiary at Atlanta , Georgia,
on January 23,192^.
ear;
• on
CD 052
, indictment for robbery of the
3ndon , Ky. post office in 1S10.
, . tt c Marshal at Covington, Kentucky, June V
rs frc. >V*f • ""/"S'!
; Placed in jail at Middlesboro, Kentucky, for trial
iStrint charging robber, of London Konta^y post
rice; ESCAPED from above jail Au^st L, 1917.
t captured t6 November 24, 1917.
r, and
umpleted
mtsville,
fid States
it
il
T
T
Arrested Oct. 7, 1916
.xv.y , «ic pcncLuig. Histories 18468 and 26856.
Ilin + nn W n
Under name of JAMES HIGHLAND , alias Joe Robinson, indicted
April 19, 1916, Newark, M. J. , for burglary of post office
at Leonardo, N. J. , Sept. 9, 1915. History 29132.
Under the name of GEORGE W. BAILEY, sentenced April 9,
1917, at Nashville, Tenn. , to pay a fine of $250 and
costs, for robbery of Crossville, Tenn., post office.
134
POST OFFICE BURGLAR.
CHARLES EASTHAM.
Aliases: James Burk, Dick Bennett, James Burton.
Description. — Age, about 41; height, 5 feet 11 inches; weight, 140 pounds; light com-
plexion; light-brown hair tinged with gray; blue eyes; forefinger and thumb off from
right hand; drinks heavily at times and hangs out at brothels; is quite well acquainted
among his class, but travels alone a great deal; claims to have been a high-school
graduate and can use good language.
Eastham has served one term in the State prison at Jackson, Mich., for burglary,
having been sentenced from Saginaw, Mich. , in 1905, and Eastham admitted to having
served a prior term in the Marquette (Mich.) Prison.
Sentenced December 4, 1912, at Bay City, Mich., to serve five years in the Leaven-
worth (Kans.) Penitentiary, for burglary of the post office at Riverdale, Mich.,
October 10, 1912. History 21960. — n— , • 1 Cr
Ehleased from Leavenworth , Kansas, penitentiary, Aug.
L916 , expiration of sentence.
itenced September 12, s^th^^elnd 'not more
ite authorities to ser Michigan, for carr^ 6
> years in prison W revolver and several
:resVe;:pssvLa6 tru* *is person- C-B*90
POST OFFICE BURGLAR.
FRED FRENSDORF.
Alias: Frank Williams.
Description. — Age, about 35; height, 5 feet 6J inches; weight, 130; medium build;
medium dark complexion; dark-chestnut hair; eyes, “az. si. m. No. 1-3”; nose
bends to right.
Peculiar marks. — III. Bridge of nose si. crushed at 2 bel. root. Hair on root of
nose. V. Sc. of vert, at 4" abv. small of back si. r. of col. Sm. sc. at 4 " bel. r.
shoulder, rear.
It is reported that Frensdorf is known to the police of Chicago and other cities as
a “crack safe blower and burglar.”
Sentenced March 11, 1913, Indianapolis, Ind., to serve five years in the United States
penitentiary, Leavenworth, Kans., for burglary of the post office at McCool, Ind.,
December 17, 1912 (safe blown). History 22356.
Released from the penitentiary, on expiration of
sentence, March 11, 1918, and furnished transporta-
tion to Indianapolis, Indiana. C. B, 913-
136
POST OFFICE BURGLAR.
CLYDE STRATTON.
Aliases: John C. Clinton, Jack Clinton, Jack Raymond, Jack Stratton.
Description. — Age, about 33; height, 5 feet inches; weight, 165; medium build;
dark complexion; chestnut-black, slightly gray hair; eyes, “ch. m. gr. az. si. No. 4.”
Peculiar marks. — I. Lt. trace of tat. indistinct, 1. forearm, frt. 2 sm. sc. on left
3rd finger below 3rd jt., frt. Sc. of vert. 2d ph. 1. thumb, frt. II. Sc. of ^"oblg.
inner 1st ph. r. mid. fing. rear. III. Irreg. sc. of l" x on median line forehead
below edge of scalp. Hair on breast and stomach.
Bertillon.— 74.5; 83.0; 96.0; 19.4; 15.5; 14.2; 6.3; 27.2; 11.6; 9.3; 46.6.
Sentenced March 11, 1913, Indianapolis, Ind., to serve five years in United States
penitentiary, Leavenworth, Kans., for burglary of the post office at McCool, Ind.,
December 17, 1912 (safe blown). Escaped from United States penitentiary, Leaven-
worth, Kans., March 29, 1913, and subsequently apprehended at Elgin, 111., and
returned to prison. History 22356.
When Stratton was re-arrested as above, he was held by the
State authorities on the charge of murder committed while
robbing a bank , for which offence he was convicted and sen-
tenced June 25, 1913, to serve fourteen years in the Illinois
State Penitentiary, Joliet, Illinois, from which institution
he escaped July 30, 1916 He was re-arrested at Lorain 0«,
Sept. 22, 1916i delivered to the Federal authorities Sept.
30, 1916, and returned to the U. S .Penitentiary at Leavenworth
Kansas, to serve the original sentence imposed March 11,1913.
POST OFFICE BURGLAR.
MICHAEL RODGERS.
Aliases: Mitchell Rodgers, “Crack” Rodgers.
Description —Age, about 54; height, 5 feet 6 inches; weight, 151; medium build;
sallow complexion; good teeth; brown hair; hazel eyes; prominent chin.
Peculiar marks. — Large burn scar left arm near elbow. Scar jet. right hand and
wrist; latter broken. Nose broken, leaving scar. Scars over right eye; corner right
eye; under left corner mouth. Tat. marks are small anchor, right hand. Large
flower left forearm. Cross, anchor, and heart (heart in red) right forearm.
This person was believed to have burglarized the post office at Milford Square, Pa.,
November 15, 1912, there having been found on his person postage stamps, etc.,
which appeared to have been stolen from that post office when the safe was blown.
He was indicted for this offense, December 9, 1912, at Philadelphia, Pa. The jury,
however, returned a verdict of not guilty December 10, 1912, Philadelphia, Pa.
History 22104.
138
POST OFFICE BURGLAR.
WILLIE WRIGHT.
Description. — Colored; age, about 24; height, 5 feet 2J inches; weight, 135; low me-
dium build; black complexion; full teeth; maroon eyes.
Peculiar marks. — L. Arm: Small sc. on 1 phalanx, middle finger, rear. R. arm: Sc.
2.5 x 3 x 5, at 9 above elbow, rear and outer. Face: Sc. of 2.5 hor. at outer r. eye-
brow. Sc. of 1.5 hor. at 1 above outer 1. eye. Sc. ind. of 1.5 vertical at 1.5 above 1.
angle of mouth. Sc. of 1 hor. at 3 below outer 1. eye. Deep sc. 1 x 1 at 9 above r.
ear. Sc. 1 x 2 at 6.5 above r. ear.
Bertillon.— 58.5; 73.0; 82.0; 18.9; 12.9; 12.5; 5.6; 25.8; 11.5; 8.8; 47.5.
Sentenced November 19, 1912, Augusta, Ga., to serve 3 years in the United States
penitentiary, Atlanta, Ga., and pay fine of $1, for burglary of the post office at Aonia,
Ga., August 3, 1912. Released March 12, 1915. History 21575.
139
POST OFFICE BURGLAR.
JAMES WEBSTER.
Description. — Age, about 39; height. 5 feet 8| inches; weight, 131; slight build,
fair complexion; brown hair; light-blue eyes.
Peculiar, marls. — Small scar on left side of head 2" above ear. Bullet wound left
groin. Depressed scar lower part left leg, inner side, also right-side knee cap. Scars
at middle joints, right, little and ring fingers. Felon mark end of left thumb. One
upper left and one lower right molar missing.
Sentenced September 18, 1912, Tacoma, Wash., to serve 3 years in the penitentiary,
McNeil Island, for burglary of the post office at Thomas, Wash., August 1, 1912.
History 21546.
140
POST OFFICE BURGLAR.
ALEXANDER TOPPS.
Alias: Alex. Topps.
Description. — Colored; age, about 20; height, 5 feet 9J inches; weight, 145; slender
build; chocolate complexion ; one tooth out; black hair; maroon eyes.
Peculiar marks. — Left arm: Sc. of 2 obi. inner at 11 above wrist, rear and outer.
Sc. of 2 obi. below 1st joint index finger outer. Face: Pit sc. at 6 to front r. lobe.
Pit sc. at 4 below middle r. eye 1.7 from wing. Pit sc. 3.5 below middle 1. eye' 1.2
wing. Pit sc. 4.5 above inner r. eyebrow.
Bertillon. — 76. 5; 85.0; 93.5; 19.4; 15.0; 14.0; 5.6; 26.9; 12.1; 9.7; 49.6.
It is stated that Topps has served a term in the workhouse of Tipton County, Tenn.;
for burglary of the depot at Atoka, Tenn.
Sentenced November 26, 1912, Memphis, Tenn., to serve 18 months in the United
States penitentiary, Atlanta, Ga. , and pay costs of case for burglary of the post office
at Atoka, Tenn., June 1, 1912. Released February 15, 1914. History 21474.
141
/
POST OFFICE BURGLAR.
CLINTON FOSTER.
Alias: Clint. Foster.
Description. — Colored; age, about 20; height, 5 feet 8J inches; weight, 147; slender
build; chocolate complexion; full teeth; black hair; maroon eye§.
Peculiar marks. — Right arm: Sc. ind. of J hor. at 1 above wrist to front. Face: Sc.
of 3.5 hor. at 2 below r. eye. Sc. of 2 hor. at outer 1. eyebrow.
Bertillon.— 74.0; 80.0; 87.5; 18.6; 14.3; 13.2; 6.1; 27.5; 13.1; 9.9; 49.3.
Sentenced November 26, 1912, Memphis, Tenn., to serve 18 months in United States
penitentiary, Atlanta, Ga., and pay costs of case, for burglary of the post office at
Atoka, Tenn., June 1, 1912. Released February 6, 1914. History 21474.
142
POST OFFICE BURGLAR.
GEORGE MENO.
Aliases: George Morgano, Louis Jones, Beno Cervi.
Description. — Age, about 30; height, 5 feet 6 inches; weight, 150; medium build;
dark complexion; chestnut dark hair; eyes, “ch. dp. az. m. 4.”
Peculiar marks. — I. Sc. of 1 oblg. outer 1. wrist jet. sc. of 1 v. t. on and above 2nd
jt. 3rd finger, rear. II. Sc. of with cor. inner 1st jt. 1. index, rear. III. Sm. nov.
sc. si. bel. root nose on ridge.
Bertillon— 68.0; 76.5; 90.5; 18.4; 16.7; 14.8; 6.7; 26.5; 11.8; 9.4; 47.6.
Sentenced March 17, 1913, Danville, 111., to pay fine of $500 and costs, and serve
5 years in United States penitentiary, Leavenworth, Kans., for burglary of the post
office, O’Fallon, 111., October 18, 1912. (Safe blower.) History 21989.
Reloaded on expiration of sentence < Nov. 24, 1916, and
transporta cion furnished to Danville, 111.
143
POST OFFICE BURGLAR.
WILLIAM HURLEY.
Description. — Age, about 31; height, 5 feet 10| inches; weight, 144; medium build;
fair complexion; fair teeth; dark-chestnut, slightly gray hair; eyes, “ch. m. az.
si. m. No. 4.”
Peculiar marks. — Tat. outline of bust of sailor with initials W. H. above on 1. fore-
arm. III. Brows meet. 1 m. sc. si. bel. lower lip si. lg. m. line, chin long, bevel.
Sc. of 1" si. obi. on 1. half lower lip.
Bertillon. — 80.0; 75.0; 96.0; 19.2; 15.1; 13.5; 5.9; 25.8; 10.9; 8.5; 46.2.
Sentenced March 17, 1913, Danville, 111., to pay fine of $500 and costs, and to serve
5 years in United States penitentiary, Leavenworth, Kans., for burglary of the post
office at O’Fallon, 111., October 18, 1912. Released on commutation of sentence
October 28, 1915. (Safe blower.) History 21989.
144
POST OFFICE BURGLAR.
GEORGE E. SCOTT.
Aliases. — George Shea, “Syracuse Blackie.”
Description. — Age about 54; height 5 feet, inches; weight 164; medium build;
dark complexion; 1 gold-crowned tooth; dark-gray hair; eyes, “ch. m. az. si. m 4.”
Peculiar marks. — I. Tat. bust of child, etc. 1. arm at above elb. Tat. of sailor,
anchor, etc., 1. forearm, frt. Tat. head of girl abv. 1. wrist, rear. Rough sc. of
diam. 3d ph. 1. index frt. Sc. hor. at 3d ph. 1. mid. fing. frt.
Bertillon— 72.0; 74.5; 90.5; 18.5; 15.5; 14.1; 6.7; 27.5; 11.5; 9.7; 47.2.
Sentenced March 17, 1913, Danville, 111., to pay fine of $500 and costs, and to serve
five years in United States penitentiary, Leavenworth, Kans., for burglary of the
post office at O’Fallon, 111., October 18, 1912. (Safe blower.) History 21989.
Released from prison Dec. 4, 1916, on expiration of sen
tence , and transportation furnished to Danville, 111.
145
POST OFFICE BURGLAR.
FRED ALLISON.
Aliases : ‘ ‘ Cincinnati Whitey , ” “ Me Kay . ’ ’
Description. — Age, about 46; height, 5 feet 10| inches; weight, 162; medium build;
fair complexion; eyes, “az. m. 1 It. yellow m.”; light-chestnut hair.
Peculiar marks. — I. Sc. irreg. of 3 x 1 palm of 1. hand, 3rd st. med. si. bent. III. 2
scs. of 1 x 1| and 1| x ^ hor. 1. temple. Sc. of | with cor. inner c. sc. tee non si. of m.
line. Sc. of oblg. outer c. tail r. brow. Sc. of J vt. inner half r. brow. II. Sc.
of ^ dia. at ^ 1. of m. line at 5 bel. nipple.
Bertillon.— 79.0; 85.0; 91.5; 20.6; 15.7; 14.5; 6.4; 27.2; 12.4; 9.4; 49.2.
Sentenced March 17, 1913, Danville, 111., to pay fine of $500 and costs, and to serve
5 years in the United States penitentiary, Leavenworth, Kans., for burglary of the post
office at O’Fallon, 111., October 18, 1912 (safe blown). History 21989.
Released on expiration of sentence, Nov. 24, 1916, and
given transportation to Cincinnati, Ohio.
146
POST OFFICE BURGLAR.
GEORGE SULLIVAN.
Aliases: Martin F. Warren, George Wilson, James Gray.
Description. — Age, about 37; height, 6 feet If inches; weight, 182; slim build;
medium complexion; poor teeth; dark-brown hair; gray-blue eyes.
Peculiar marks. — End of left middle finger deformed. Tat. in blue M. F. W. horse-
shoe, horse head inside, word luck in top of horseshoe, right forearm. Large scar under
chin. Large circular scar on left of cheek. Scar over right eye.
Bertillon.— 85.0; 92.0; 96.7; 20.3; 16.2; 14.9; 6.6; 28.2; 11.6; 9.9; 49.4.
Sentenced to eight terms in house of correction, Boston, Mass., for burglary,
larceny, etc. Also arrested “as Martin F. Warren, November 26, 1907, Boston, Mass.;
charge, safe blowing.”
Sentenced February 10, 1912, Portland, Me., to pay fine of $1,000 and serve 8 years
in United States penitentiary, Atlanta Ga., for burglary of the post office West Buxton,
Me., January 23, 1912 (safe blown). History 20498.
Released from the penitentiary on expiration of sen-
tence, February 9, 1918, and transportation furnished
him to Boston, Massachusetts, C. B. 910*
Arrested February 19, 1918, at Daytona Beach, Florida,
charged with the burglary of the post office at
Palm Beach, Florida, February 11, 1918. At hearing
before U. S .Commissioner at Saint Augustine, Florida,
March 5, 1918, Sullivan was discharged. It now ap-
pears that this person instead of going to Boston,
Massachusetts, upon his release from the Atlanta, Ga . ,
penitentiary, February 9, 1918, as indicated in
criminal bulletin No- 910, went from Atlanta to Day-
tona, Florida. 913.
147
POST OFFICE BURGLAR.
FREDERICK R. DIXON.
Aliases: Richard Callahan, William H. Quinn, Fred Baker, Fread A. Dickerson.
Description. — Age, about 32; height, 5 feet 9| inches; weight, 145; medium slender
build; dark-brown hair; gray-blue eyes.
Peculiar marks. — Two vac. sc. left upper arm. Cut sc. below left eye. Large scar
under chin. Scar right side of neck.
Bertillon.— 72.5; 76.0; 92.8; 19.1; 15.2; 13.9; 7.1; 27.3; 12.3; 9.5; 47.0.
Criminal record reported as follows: “Arrested, Boston, Mass., May 20, 1901; break-
ing and entering; 15 months in house of correction. Arrested, Boston, Mass., May
16, 1904; breaking and entering; length of term not given. Arrested October 22, 1906,
Portland, Me.; drunk and disorderly; jail sentence. Arrested May 29, 1907, Haver-
hill, Mass.; breaking and entering; sentenced to Massachusetts State Reformatory.
Arrested at Haverhill, Mass., March 20, 1904; breaking and entering; sentenced to
Massachusetts State Reformatory; length of term not given.”
Sentenced February 10, 1912, Portland, Me., to pay fine of $1,000 and serve 8 years
in United States penitentiary, Atlanta, Ga., for burglary of the post office, West
Buxton, Me., January 23, 1912 (safe blown). History 20498.
Released from the penitentiary on expiration of sen-
tence, February 3.4, 1918, and transportation furnished
him to Portland, Maine. C. B. 910.
148
POST OFFICE BURGLAR.
JOHN E. CONNORS.
Aliases: Frank Wilson, Patrick Moriarty.
Description. — Age, about 28; height, 5 feet 10 inches; weight, 149; medium slim
build; medium complexion; good teeth; dark-brown hair; slate-blue eyes.
Peculiar marks. — Two vac. scars left upper arm. Cut scar end right thumb.
Bertillon. — 75.4; 77.0; 91.2; 18.6; 15.1; 14.0; 6.0; 27.8; 12.2; 9.2; 47.8.
Criminal record reported as follows: “June 11, 1903, Boston, Mass.; larceny; 3
months house of correction. June 8, 1906, Boston, Mass.; larceny; 4 months house
of correction. February 6, 1907, Boston, Mass.; larceny; 12 months house of cor-
rection. February 21, 1910, Springfield, Mass.; vagrancy and possession of burglar’s
tools; discharged. Arrested June 24, 1911, Philadelphia, Pa.; charge, suspicion.”
Sentenced February 10, 1912, Portland, Me., to pay fine of $1,000 and serve 5 years
in United States penitentiary, Atlanta, Ga., for burglary of the post office at West
Buxton, Me., January 23, 1912 (safe blown). Released November 25, 1915. His-
Arrested at Boston, Massachusetts, under name of
Patrick Moriarity, February 8, 1918, with three
others, for burglary of the post office at Oster-
ville, Massachusetts, February 8, 1918. C.B. 908.
Under name of PATRICK MORIARITY indicted at Boston,
Massachusetts , February 20, 1918, for burglary of the
Osterville, Massachusetts, post office, February 8,
1918; sentenced at Boston, Massachusetts, February 28,
1918, to serve five years in U.S. penitentiary at
Atlanta, Georgia, (and pay a fine of $500) on first
count, charging breaking and entering; and two years
in the same penitentiary on the second count, charging
larceny. It is reported (February 28, 1918) that this
person has also been indicted by the Massachusetts
State Court, for breaking, entering, robbery and at-
tempt to murder. C. 8, 909.
149
POST OFFICE BURGLAR.
JOHN T. RYAN.
Aliases: Thomas Riley, George Abbott, Frank Anthony, Thomas Smith, “Big
Tom.”
Description. — Age, about 31; height, 5 feet 9| inches; weight, 231; stout build;
medium complexion; good teeth; dark-brown hair; blue eyes.
Peculiar marks. — Bad scar back of left hand and wrist. Tat. red and blue of heart,
anchor, cross, rising sun, woman’s head in heart, right forearm. Cut scar left temple.
Bertillon.— 74.0; 75.0; 93.2; 19.8; 15.2; 14.1; 6.3; 26.8; 11.3; 8.7; 45.5.
Criminal record furnished by National Bureau of Criminal Identification, Washing-
ton: “As Thomas Riley, arrested, Portland, Me., August 11, 1908; charge, vagrancy.
Sentenced 60 days county jail. Blew safe at Billerica, Mass., January 7, 1911. Served
9 months in the East Cambridge House of Correction for robbing the post office at
Billerica, Mass., on January 7, 1911. As Frank Anthony, arrested February 19, 1910,
Springfield, Mass. ; vagrancy (offering appeal cards, stating he was mute). As George
Abbott, arrested Portland, Me., for vagrancy, December 27, 1908; discharged. As
John Thomas Ryan, arrested January 24, 1912, at Standish, Me., in company with
Fred R. Dixon, Harry C. Morgan, John E. Connors, and George Sullivan for blowing
post-office safe at West Buxton, Me., January 23, 1912.”
Sentenced February 10, 1912, Portland, Me., to pay fine of $1,000 and serve 8 years
in United States penitentiary, Atlanta, Ga., for burglary of the post office at West
Buxton, Me., January 23, 1912 (safe blown). History 20498.
Released from the penitentiary on expiration of sen-
tence, February 9# 1918, and transportation furnished
him to Boston, Massachusetts. C, B. 910.
150
POST OFFICE BURGLAR.
HARRY C. MORGAN.
Description. — Age, about 25; height, 5 feet 8 inches; weight, 150; medium build;
medium dark complexion; good teeth; dark-brown hair; dark-brown eyes.
Peculiar marks. — Left forearm: Tat. in red and blue of nude woman with wings, and
bow and arrow. Right forearm: Tat. in blue of girl’s head; cross in red and blue;
three links in red and blue. Small scars on back of right hand; also scar in palm of
right hand.
Bertillon.— 70.1; 72.0; 87.6; 18.1; 14.5; 13.6; 6.4; 26.3; 10.8; 8.2; 45.1.
Sentenced February 10, 1912, Portland, Me., to pay fine of $1,000 and serve 5 years
in the United States penitentiary, Atlanta, Ga., for burglary of the post office at West
Buxton, Me., January 23, 1912 (safe blown). Released November 25, 1915. History
20498.
151
POST OFFICE BURGLAR.
CLYDE SHIPMAN.
Aliases: Pop Shipman, C. C. Sanford, Mack Sanford, C. E. Sims.
Description. — Age about 45; height 5 feet, 6| inches; weight 165; heavy build;
medium complexion; good teeth; medium chestnut hair; eyes, “2 az. blue.”
Peculiar marls. — Tat. “CS ” in r. and b. ink of 2\ x 3" at 18 above pg. ant. II. Rd.
burn cic. of 1^ at 2 above pg. ant. III. Sunken sc. of 1^ x 2 at 1" frt. of ear on
cheek. Vert. cic. of 3" at r. side of upper lip.
Bertillon.— 67.9; 70.0; 90.9; 19.2; 14.8; 14.4; 6.5; 24.5; 11.0; 8.7; 44;2.
It is reported that Shipman has served terms in the western penitentiary of Penn-
sylvania and in the Ohio State Penitentiary at Columbus, Ohio.
Sentenced June 9, 1913, Columbus, Ohio, to serve 4 years in the State penitentiary
at Moundsville, W. Va., for burglary of the post office at Bergholz, Ohio, March 3,
1913 (safe blown). History 21459,.
This person reported (January 13, 1918) as having been
Sarrested February 3, 1917, at Caldwell , Ohio, charged
with having burglars* tools; disposition of case unre-
'ported. Arrested on October 31, 1917, East Pittsburgh,
Pennsylvania, charged with pocket picking; sentenced to
serve ninety days in the work house, and later released-
on a writ. C . B . 907 .
152
POST OFFICE BURGLAR.
THOMAS MURPHY.
Aliases: Sam Sylvester, John Murphy, Kid Ryan, Sam Burns, Cedar Ross, Edward
Riley, Thos. Smith.
Description. — Age about 42; height 5 feet 3f inches; weight 130; muscular build;
florid complexion; teeth, 1 upper r. gold cap; dark chestnut hair; blue eyes.
Peculiar marls.— I. Clean. II. Ver. cic. 3rd pha. r. 2nd far. frt. III. Y-shaped
cic. outer end 1. eyebrow. III. Irreg. cic. forehead over r. eye.
Bertillon.— 61.7; 63.0; 87.2; 19.6; 15.6; 6.4; .... 24.5; 10.6; 8.5; 44.0.
Criminal record given as follows: “Arrested at Cleveland Ohio, September 28,
1902; charge suspicious person. October 1, 1902; bond forfeited and capias ordered.
As Thos. Smith, alias Samuel Sylvester, arrested at Cleveland, Ohio, in company
with Thos. O’Donnell and Jos. Randolph, near Luna Park, night of August 22, 1908,
working street cars on East one hundred and fifth Street during the Republican pic-
nic. August 24, fined $25 and costs and 30 days and given hours to leave city. Sen-
tenced to the western penitentiary, Pennsylvania, January 8, 1903; charge robbery
and felonious assault. Released February 16, 1908. As Edward Riley arrested at.
Detroit, Mich., October 21, 1900; charge, suspicious person. As Sam Sylvester,
arrested at Cleveland, Ohio, February 8, 1910; charge, suspicious person (suspected
of picking the pocket of Chas. Goulder of $15 and three checks for $2,092 on a Su-
perior Street car February 8, 1910). As Sam Sylvester, alias Sam Burns, No. 29908,
Ohio penitentiary, sentenced from Starke County to 7 years November 13, 1897;
charge, burglary and larceny. Released April 18, 1902.”
Sentenced January 16, 1913, Toledo, Ohio, to serve 10 years in United States peni-
tentiary, Leavenworth, Kans., and pay fine of $150 and costs of prosecution, for
burglary of the post office at Mount Blanchard, Ohio, July 6, 1912 (safe blown).
Redeased from Leavenworth, Kans., penitentiary Cot.
! ^ » on e*piration of sentence, and transporta-
tion furnished to Newcastle , Pa, C£> 931.
153
POST OFFICE BURGLAR.
L. W. COX.
Aliases: John Harris, Jack Woods.
Description. — Age about 32; height 5 feet 7f inches; weight 190; stout build; light
complexion; 2 upper frt. teeth out; dark chestnut hair; blue-gray eyes; receding chin.
Peculiar marks. — Scar of 1.5 x 7 at r. wrist outer. Scar of 1.0 at 1st r. 3rd finger,
rear. Scar of .5 x .2 at 2?0 above root of nose.
Bertillon.— 72.2; 77.0; 93.5; 20.4; 16.8; 14.8; 6.6; 26.8; 12.1; 9.6; 47.5.
Sentenced June 9, 1913, Columbus, Ohio, to serve 2^ years on first count of indict-
ment; and 1^ years on second count indictment, charging burglary of the post office
at Bergholz, Ohio, March 3, 1913; sentence to be served in State penitentiary at Mounds-
ville, W. Va. (safe blown). Sentences to be consecutive. History 21459.
154
POST OFFICE BURGLAR.
WALTER BRANDT.
Description. — Age about 28; height 5 feet Ilf inches; weight 197; muscular build;
fair complexion; 1 upper right gold, and upper frt. gold-filled tooth; medium light
chestnut hair; eyes, ch. si.
Peculiar marks. — I. Tat. W. B. left forearm frt. at 10.0 below elbow. II. 3 pit cics.
at 6.0 below right elbow rear. III. Ver. cic. inner end right eyebrow.
Bertillon.— 80.6; 78.0; 98.8; 19.5; 16.4; .... 6.8; 27.3; 12.3; 9.6; 47.8.
Sentenced January 16, 1913, Toledo, Ohio, to serve 8 years in the United States
penitentiary, Leavenworth, Kans., and pay fine of $25 and costs of prosecution for
burglary of the post office at Mount Blanchard, Ohio, July 6, 1912 (safe blown). His-
tory 21459.
t n o i qi7 , commuta-
Leased from penitently ^ ^ furnished.*-'
of sentence, and transport
m
?veland , Ohio .
155
POST OFFICE BURGLAR.
HARRY WULLE.
Aliases: Harry Stone, Thos. Quinn, Thomas Gates, J. H. Moore.
Description. — Age, about 49; height, 5 feet 2| inches; weight, 178; muscular build;
medium dark complexion; one upper center tooth out; dark-chestnut hair; chestnut
eyes.
Peculiar marks. — I. Obi. cic. at 3.0 bel. left elbow. I. Obi. cic. at 1st pha. left
thumb, rear. I. Obi. cic. at 2nd pha. left thumb, outer. II. Clean. III. Hor.
cic. at 3.5 ab. center 1. eyebrow.
Bertillon.—5 9.7; 65.0; 86.4; 18.7; 15.4; ; 6.6; 25.2; 11.0; 8.4; 42.3.
Sentenced November 16, 1906, Cleveland, Ohio, to serve 5 years in the Ohio Peni-
tentiary at Columbus, Ohio, for burglary of the post office at East Rochester, Ohio.
Sentenced April 15, 1913, Toledo, Ohio, to serve 10 years in the United States peniten-
tiary, Leavenworth, Kans., and pay fine of $1,000 and costs of prosecution, for burglary
of tim • M office at Mount Blanchard, Ohio, July 6, 1912 (safe blown). Indictment
ubus, Ohio, June 5 , 1913, for bure-la.rv nf tto J T' ’ fiz,
Rciw^u U. S , Penitentiary, Leavenworth ,
K-ns , , Dec, 31, 1919, expiration of sentence,
and rearrested that date on indi ctmen+ returned
at Columbus , 0., dated June 5, 1913, for robbing
post office at Begghol z , 0, Removed to Columbus,
0,, where he pleaded guilty and was sentenced
Fob. 4-, 1920, to serve one yc i r and one day in
U, C, Penitentiary , Atlanta, Ga . Released from
Atlanta, Ga., Penitentiary April 20, 1920 on
c ommu t at i o n o f sentence and tr ans p o rt at ion f u r -
Arrested at Bedford, Chao, Oct, 21, 1^20, by
authorities, for participating in robbery of the
Bedford, Ohio, branch of the Cleveland Trus- 0,»
that date; sentenced Oct. 28, 1920, by State ,o
serve an indeterminate sentence of from one to
fifteen years in the State Penitentiary, Colum us,
C. CB 938.
156
POST OFFICE BURGLAR,
GEORGE ROBERTS.
Aliases: Pete Miller, Frank Hardy, Calvin P. Quantz.
Description. — Age, about 30; height, 5 feet 5| inches; weight, 141; medium build,
medium dark complexion; good teeth; chestnut medium hair; receding chin.
Peculiar marks. — I. Sm. sc. at 2d ph. 1. thumb frt. II. Sc. of It. cav. inner
at r. wrist frt.
Bertillon. — 66.5; 71.0; 87.0; 19.2; 15.2; 13.4; 6.3; 25.7; 10.9; 8.4; 44.7.
Sentenced November 26, 1912, Des Moines, Iowa, to pay fine of $1,000 and serve
5 years at Leavenworth (Kans.) Penitentiary for burglary of the post office at Macks-
burg, Iowa, June 13, 1912. Sentenced April 6, 1915, Des Moines, Iowa, to serve 1
year and 1 day in United States penitentiary, Leavenworth, Kans., for burglary of
the post office at Hopeville, Iowa, May 22, 1912. (Professional safe blower.) Released
January 27, 1916; rearrested same date on indictment returned at Springfield, 111.,
June 10, 1915, for burglary of the post office at Bluff Springs, 111., August 1, 1912;
acquitted March 23, 1916, Springfield, 111. History 21793.
157
POST OFFICE BURGLAR.
CLEM HANNEY.
Alias: Teddy Cole.
Description. — Age, about 29; height, 5 feet 8^ inches; weight, 128; medium build;
medium dark complexion; three upper front teeth missing; chestnut dark hair; nose
slightly crushed and bends to the right; receding chin.
Peculiar marks. — Five of diamonds tattooed on back of left hand, in blue and red,
between thumb and index finger. II. Lt. sc. of si. oblg. at J abv. inner half 1.
brow.
Bertillon.— 74.5; 86.0; 91.5; 18.2; 14.7; 13.2; 6.1; 27.2; 11.7; 9.7; 48.5.
Sentenced November 26, 1912, Des Moines, Iowa, to pay fine of $1,000 and serve 5
years in United States penitentiary, Leavenworth, Kans., for burglary of the post
office at Macksburg, Iowa, June 13, 1912. Arrested November 21, 1915, Leavenworth,
Kans., upon release from penitentiary at that place, on indictment returned at
Creston, Iowa, November 7, 1912, charging burglary of the post office at Hopeville,
Iowa, May 22, 1912. Broke jail at Kansas City, Kans., December 3, 1915, and at large.
(Safe blower.) Indictments returned at Creston, Iowa, November 7, 1912, for
burglarly of the post offices at Hopeville, Iowa, May 22, 1912, and Ellston, Iowa, June
17, 1912; also indictment returned at Springfield, 111., June 10, 1915, for burglary
of the nost, office at Bluff Springs. 111.. August 1, 1912, are pending. Historv 21793.
Indictment returned Springfield, Illinois „ June 10,
1915 , for robbery of post office at Bluff Springs, Illi~
nois , stricken from the docket May 28, 1917, with leave
to re-instate . C. B. 900s
Indictments returned on Nov* 7, 1912, at Creston, Iowa,
for robbery of oost offices at Honeville and Ellston,
Iowa, were nolle nrossed on March 22, 1921, on motion
of U, S . Attorney. CB 940.
158
POST OFFICE BURGLAR.
OSCAR GOETZENBERG.
Alias: Joe Foley.
Description. — Age, about 29; height, 5 feet 4R| inches; weight, 141; medium build;
florid complexion; medium chestnut hair; blue eyes; convex nose.
Peculiar marks. — -Vert, scar palm of left hand, inner. Scar oblique internal right
wrist, rear. Scar curved cavity internal below right wrist, frt. Scar on lower lip to
left of median line.
Bertillon. — 64.9; 79.0; 90.9; 18.9; 14.1; 13.6; 6.4; 25.1; 11.5; 9.3; 45.6.
Sentenced November 14, 1912, Fergus Falls, Minn., to serve 5 years in United
States penitentiary, Leavenworth, Kans., and pay fine of $100, for burglary of the
post offices at Bagley, Minn., September 1, 1912, and Lengby, Minn., September 11,
1912. Sentenced on each count of indictment, charging above offenses, sentences to
be served concurrently (safes blown). Indictments returned at Duluth, Minn.,
January 16, 1913, for burglary of the post office at Winton, Minn., August 15, 1912;
also for forgery of post-office money order at Eveleth, Minn., September 30, 1912, are
pending. History 21909.
Criminal record given as follows: “July 25, 1910, arrested on charge of fighting;
fined $15 and costs. October 29, 1910, arrested on a charge of disorderly conduct;
fined $1 and costs. January 12, 1911, arrested on charge of forgery and passing of
forged check on the proprietor of a confectionery store; case dismissed. Later arrested
on charge of petit larceny and sentenced to serve 20 days in workhouse without option
of fine.” This record furnished by chief of police, Ashland, Wis.
Released from Leavenworth, Kansas, penitentiary, Aug. 24,
1916, expiration of sentence. The two indictments re-
turned against defendant at Duluth, Minn., Jan* 16, 1913,
for burglary of the post office at Winton, Minn* , Aug* 15,
1912, and passing a forged money order at Eveleth, Min n. ,
Sept. 30, 1912, were dismissed July 14, 1916.
159
POST OFFICE BURGLAR.
CHARLES KELLY.
Aliases: Harry Smith, Kid Martin, Martin Connors, Joe Connisky, Frank Kelly.
Description. — Age, about 30; height, 5 feet 5f inches; weight, 118; slender, erect
build; light complexion; dark-chestnut hair; eyes, light chestnut; narrow, long face.
Marks of identification. — II. Nail of thumb partly amputated. III. Scar on forehead .
Bertillon. — 66.5; 60.0; 89.3; 18.0; 15.8; 13.4; 5.8; 23.5; 10.8; 8.0; 42.9.
Sentenced January 30, 1914, Duluth, Minn., to serve 5 years in Minnesota State
Penitentiary, Stillwater, Minn., for burglary of the post office at Cook, Minn., May
22, 1912. Served a previous sentence of 18 months in prison at Waupun, Wis., for
State offense (burglary). History 21909.
Released from penitentiary on expiration of sentence,
and transportation furnished to Jersey City, New
Jersey, October 7, 1917. C. B. 9C2.
160
POST OFFICE BURGLAR.
michael McDermott.
Aliases: Mickey McDermott, Mike Murray, Michael Murray.
Description. — Age, about 27; height, 5 feet 8| inches; weight, 132; medium build;
fair complexion; teeth fair; dark-chestnut hair; blue eyes.
Bertillon— 74.9; 69.0; 92.0; 19.1; 14.6; 13.9; 6.2; 25.2; 11.6; 9.0; 45.7.
Sentenced February 27, 1913, to pay fine of $100 and serve 5 years in the State
penitentiary, Stillwater, Minn., for burglary of the post office at Cook, Minn., May 22,
1912. Connected with certain burglaries at St. Paul, Minn., during 1912. History
21909.
Released from Leavenworth, Kans., penitentiary, Dec. 3,
1916, expiration of sentence, and transportation furnisned
to Duluth , Minn «
161
POST OFFICE BURGLAR.
PATRICK SULLIVAN.
Aliases: Bob Miller, Robert Devine, Boston Bobby.
Description. — Age, about 52; height, 5 feet 4f inches; weight, 145; medium build
sandy complexion; two upper front teeth gold crowned; hazel-gray-blue eyes; medium
sandy hair.
Marks of identification. — III. Ct. ab. 2 c. ant. cor. 1. eyebrow. Pit scar 5 ab. root
of nose on m. line. Ct. vert, £ c. back of neck on m. line. Pit scar 1. neck, 6 back
of ear. Cut hor. 1 c. rim of 1. ear, rear.
Bertillon.— 64.0; 65.0; 88.3; 18.8; 14.4; 12.9; 6.6; 26.2; 11.6; 8.9; 44.4.
Sentenced November 22, 1913, Milwaukee, Wis., to serve 2 years and 6 months in
United States penitentiary, Leavenworth, Kans., for burglary of the post office at
Plainfield, Wis., October 14, 1913. Released November 23, 1915, and arrested that
date at Leavenworth, Kans., on charge of other post-office burglaries. Escaped from
jail, Kansas City, Kans., and reported still at large December 15, 1915. Indictments
returned at Duluth, Minn., January 16, 1913, for burglarizing the post offices at Win-
ton, Minn., Willow River, Minn., and Cook, Minn., pending. Histories 24091 and
21909.
Under the name of ROBERT DEVINE , re-arrested
1917, at Celina, Minn., for the Cook, Minn
robbery. ' ’
April 25,
post office
Under name of Robert Devine, sentenced July 11,
1917, Duluth, Minn., to serve four months in the
Saint Louis County jail there for robbery of the
Cook, Minn*, post office. Indictments covering
robberies of post offices at Willow River and "
Winton, Minn, dismissed July 11, 1917, Duluth,
Minn.
162
POST OFFICE BURGLAR.
DAVID DRISCOLL.
Aliases: George Adams, Joseph Lyman, Canada Slim, Geo. Johnson, John O’Hear-
and, Herman Wilkenson.
Description. — Age, about 57; height, 5 feet 10| inches; weight, 155; medium slender
build; sandy complexion; gray hair; eyes, “yel. az. bl.” ; teeth, 2 upper, left side, out.
Peculiar marks.— I. Ct. ob. c. base of th., out. III. Ct. ob. 1^ c. r. temple 2 fr.
eyebrow. Burn scar 8x51. jaw, bel. ear.
Bertillon— 78.0; 92.0; 92.4; 18.7; 15.1; 14.0; 6.7; 27.8; 12.2; 9.9; 50.7. .
Following is criminal record as furnished by the warden of the Wisconsin State
prison in 1908: “As John O’Hearand, No. 8656, committed to Wisconsin State prison
January 3, 1903, to serve 4 years for crime of burglary. Discharged on reduction of
time March 3, 1906. As Herman Wilkenson, No. 10369, committed by circuit court
for Ozaukee County, September 3, 1908, to serve 1 year for the crime of burglary.
Has been arrested at Des Moines, Iowa, Omaha, Neb., and various places in Wis-
consin on suspicion and for vagrancy.”
Sentenced November 22, 1913, Milwaukee, Wis., to serve 2 years and 6 months in
United States penitentiary, Leavenworth, Kans., for burglary of the post office at
Plainfield, Wis., October 14, 1913 (safe blown).
Released November 23, 1915, and taken into custody by State authorities, Leaven-
worth, Kans.; taken to Wautoma, Wis., where he was sentenced by State, April 19,
1916, to serve 5 years in State prison, Waupun, Wis., for burglary of post office:
Plainfield, Wis. , October 14, 1913. Under the name of George Adams, he was indicted
November 25, 1908, Milwaukee, Wis., for burglary of post office at Mountain, Wis.,
May 11, 1908, which indictment is outstanding at this time. Histories 14712 and
24091.
POST OFFICE BURGLAR.
WARREN J. GARDNER.
Alias: Warren Guardner.
Description. — Age, about 40; height, 5 feet 6f inches; weight, 158; slender build;
florid complexion; one right one left upper tooth absent; medium chestnut hair; blue
eyes; receding chin.
Peculiar marks. — -I. Tat. red and blue woman’s bust, deck of cards, poker chips,
revolver, and knife. Man’s bust, heart pierced with dagger at left forearm. II. Tat.
red and blue U. S. coat of arms, Co. M. 1st Prov. Regt. U. S. A. W. J. Gardner jockey
head horseshoe head and heart and flags at right forearm.
Bertillon.— 70.0; 76.0; 90.4; 19.7; 15.0; 13.8; 7.0; 24.8; 11.7; 9.1; 46.2.
Served terms in Ohio State Penitentiary, for burglary, etc. Sentenced October 16,
1914, Cleveland, Ohio, for burglary of the post office at Damascus, Ohio, August 20,
1914, to serve 3 years in the West Virginia State Penitentiary, Moundsville, W. Va.
History 25952.
164
POST OFFICE BURGLAR.
FRED DIXON.
Alias: Fred Dickson.
Description .—Age, about 34; height, 5 feet 6f inches; weight, 133; slender build;
dark complexion; number of teeth absent; black gray hair; medium chestnut eyes.
Peculiar marks. — Obi. sc. of 3.5 at middle of chin.
Bertillon— 69.5; 71.0; 90.4; 18.7; 15.1; 13.8; 6.7; 25.5; 11.2; 8.9; 44.3.
Information received to effect that Dixon has served terms in county jail and work-
house. Sentenced October 16, 1914, Cleveland, Ohio, to serve one year in the West
Virginia State penitentiary at Moundsville, W. Va., for burglary of the post office at
Damascus, Ohio, August 20, 1914. History 25952.
165
POST OFFICE BURGLAR.
CLAUDE A. AVERILL.
Alias: John Garvin.
Description. — Age, about 26; height, 5 feet 3f inches; weight, 125; low, slender build ;
dark complexion; full teeth; dark chestnut hair; yellow slate eyes.
Peculiar marls. — L. arm: Small oval scar at 10 above wrist, rear. R. arm: Small
scar on base of thumb, rear. Face: Scar of 1.5 hor. at 4 above outer. R. eyebrow:
Scar of 1.2 obi. inner at 4 above middle. L. eyebrow: Scar of 1.5 vert, at median 2
above root of nose.
Bertillon.— 62.0; 60.0; 89.5; 19.3; 15.4; 13.7; 6.3; 24.2; 10.5; 8.3; 41.5.
Believed to have been connected with several post-office burglaries committed in
Connecticut and Massachusetts during 1912.
Sentenced December 1, 1914, Hartford, Conn., to serve 18 months in United States
penitentiary, Atlanta, Ga., and pay fine of $1 for attempted burglary of the post office
at Eastford, Conn. History 21653.
166
POST OFFICE BURGLAR.
MACK PETTY.
Alias: Fort Worth Kid.
Description. — Colored; age, about 19; height, 5 feet inches; weight, 119; slender
build; light-brown complexion; black hair; brown eyes.
Peculiar marlcs. — 4 gold teeth upper, frt. Raised cut scar between 2 and 3 jt. left
index finger, back. Small cut sc. lower right arm, frt. Dent sc. right shoulder, rear.
Bertillon. — 66.4; 67.0; 94.1; 18.3; 14.5; 12.6; 6.2; 26.0; 11.6; 8.9; 45.2.
Sentenced by State authorities, Center, Tex., March 3, 1915, to serve 6 years im-
prisonment in Texas State penitentiary, Huntsville, Tex., for burglary of the store
and post office at Choice, Tex., January 25, 1915. Also sentenced same date to serve
4 years in the same institution for burglary of store near Center, Tex. Stated to be a
“gentleman gambler, burglar, and thief.” History 27486.
167
POST OFFICE BURGLAR.
FELIX MAXEY.
Description . — Colored; age, about 20; height, 5 feet 8 inches; weight, 175; medium
stout build; dark-brown complexion; good teeth; broad and flat nose; black hair.
Peculiar marks. — Large irregular sc. upper left forehead. Cut scar below left eye.
Large raised cut sc. ^ in. above right eyebrow; cut scar 2nd joint right middle finger
frt. Right middle finger stiff and crooked at 1st and 2nd jt. Right little finger cut
off at 1st joint; cut sc. right shoulder blade.
Bertilion. — 72.7; 80.0; 88.4; 19.4; 15.6; 15.0; 6.3; 28.5; 12.4; 9.6; 50.4.
Sentenced March 3, 1915, to serve 4 years imprisonment in Texas State peni-
tentiary, Huntsville, Tex., for burglary of store and post office, Choice, Tex., January
25, 1915; also sentenced same date to same prison to serve 2 years for burglary of
store near Center, Tex. History 27486.
168
POST OFFICE BURGLAR.
HOMER FORBES.
Aliases: “Bogus,” “Axe Handle.”
Description. — Age, about 31; height, 6 feet; weight, 145 pounds; medium slender
build; fair complexion; three lower front teeth missing; light blond hair; eyes, “No. 2
dent, yel.”
Peculiar marks of identification. — I. Tat. of rose pierced by dagger, bel. 1. elb.
outer. II. R. hand ampt. at wrist. III. Small irreg. scar at 1\ abv. si. rear r. angle
of mouth. Scar of \" hor. at point of chin. L. eye partly covered by white film.
Blue sc. of l" si. bel. out. 1. brow. Upper frt. teeth sep. and slightly exposed.
Bertillon.— 83.0; 60.0; 94.5; 19.5; 15.7; 14.5; 5.7; 28.8; 12.3; 9.5; 49.8.
Sentenced April 14, 1915, Cape Girardeau, Mo., for burglary of the post office at
Ardeola, Mo., November 12, 1914; sentence, fine of $1,000 and imprisonment 5 years in
Leawenworth (Kans.) Penitentiary. “Forbes served a year in the State prison at
Jefferson, Mo., in 1910 for burglarizing a store at Morehouse, Mo. He has been twice
convicted by the State for ‘bootlegging.’ ” History 27011.
released on commutation of sentence from
Leavenworth penitentiary, Dec* 22, 191C, and
transportation furnished to Sherman, Texc.s
CUB .924-,
169
POST OFFICE BURGLAR.
GUY KNIGHT.
Description. — Age, about 25; height, 5 feet 9f inches; weight, 142; slender build;
fair complexion ; full teeth; blond hair; eyes “No. 4 ch.”
Peculiar marks of identification. — I. Sc. curv. with cav. in. of \ at 3rd. II. Tat.
heart and cross bel. r. elb., outer. Sc. curv. with cav. bel. of at 1st ph. r. ^humb
rear. III. Sm. indist. sc. at abv. mid. 1. brow.
Bertillon.— 77.0; 80.0; 93.5; 18.8; 15.8; 14.5; 6.5; 26.2; 11.8; 9.1; 47.7.
Sentenced April 14, 1915, Cape Girardeau, Mo., for burglary of the post office at
Ardeola, Mo., November 12, 1914. History 27011.
The sentence imposed on the date and at the place mentioned
above was for the term of one year, in the Leavenworth, Kans.
penitentiary.
170
POST OFFICE BURGLAR.
CHARLES REYNOLDS.
Alias: “Push” Reynolds.
Description. — Age about 20; height, 5 feet 11 inches; weight, 148; slender build;
fair complexion; full teeth; blond hair; slate blue eyes.
Peculiar marks of identification. — I. Sc. of 1\" oblg. in. at abv. 1. wrist frt. II. Sm.
sc. at 3" abv. r. wrist front. III. Sc. sin of 3" oblg. to rear, begins at abv. mid.
1. brow, extends down on nose.
Bertillon.— 80.5; 85.0; 94.0; 18.9; 15.0; 13.9; 6.6; 27.3; 11.6; 9.3; 48.8.
Sentenced April 13, 1915, Cape Girardeau, Mo. to serve 3 years in United States
penitentiary, Leavenworth, Kans., for burglary of the post office at Mingo, Mo'.,
November 15, 1913. History 24275.
Released from Leavenvortn, Kans., penitentiary Oct*
7, 1919, on expiration of sentence, and transporta-
tion furnished + o Tulsa, Gkla, CB 931 «
171
POST OFFICE BURGLAR.
BENJAMIN T. VOTAW.
Description — Age, about 28; height, 5 feet 9^ inches; weight, 174; medium build;
medium fair complexion; full teeth; chestnut medium hair; eyes, “rad. yel. No. 2.”
Peculiar marks of identification. — III. Sm. mole at 2\" to frt. of r. lobe. Sc. indist.
of bel. hor. at 1\" bel. out. r. eye. Sm. sc. at 2" to frt. of 1. lobe. IV. Brown
mole at 1\" to 1. of m. line at bel. 1. nipple.
Bertillon.— 76.5; 81.0; 93.5; 19.5; 15.4; 14.0; 6.0; 27.4; 11.5; 9.6; 47.2.
Sentenced April 13, 1915, Cape Girardeau, Mo., to serve 3 years in United States
penitentiary, Leavenworth, Kans., for burglary of the post office at Mingo, Mo.,
November 15, 1913. History 24275.
Released from penitentiary, Aug* 6, 1917 , ©n expira-
tion of sentence, and transportation furnished to
Elmhurst, Wis. 0. B, 899,
POST OFFICE BURGLAR.
GEORGE CRAVENS.
Description. — Age, about 21; height, 5 feet 7f inches; weight, 139; medium build;
dark complexion; good teeth; chestnut-black hair; pupil of right eye dilated. Light
scum on left eye.
Peculiar marks of identification. — I. Lt. trace of tat. of head of woman, abv. 1. elbow,
outer. Tat. of girl in nude “America” at 1. forearm frt. II Tat. of shield, star,
eagle, etc., lt. outline of heart with word “Love” on r. forearm frt. Tat. of but-
terfly, heart, chain, bracelet on r. forearm, outer rear. III. Small scar on upper of
r. wing of nose. Sc. ridge of nose at r. of root. Sc. of 1 in. on lower lip; sc. bot.
r. jaw; sc. to r. of larynx.
Bertillon.— 72.0; 72.5; 92.0; 19.6; 15.3; 13.8; 6.1; 25.8; 11.3; 8.8; 45.2.
Sentenced January 25, 1915, Indianapolis, Ind., to serve 2 years in United States
penitentiary, Leavenworth, Kans., for burglary of the post office at Harrisville, Ind.,
May 21, 1914. History 25417.
Released from prison Sept. 5, 1916. expiration of sentence.
173
POST OFFICE BURGLAR.
WILLARD SMITH.
Description. — Age, about 21; height, 5 feet 7f inches; weight, 162; medium build;
fair complexion; chestnut-blond hair; two upper front gold-crowned teeth, and one
upper right gold-crowned tooth.
Bertillon.— 72.0; 76.0; 91.5; 18.1; 15.6; 14.1; 5.9; 27.3; 12.1; 9.0; 46.8.
Sentenced January 25, 1915, Indianapolis, Ind., to serve two years in the United
States penitentiary at Leavenworth, Kans., for burglary of the post office at Harris-
ville, Ind., May 21, 1914. History 25417.
Released from prison 8ept< 15, 1916- expiration of sentence.
174
POST OFFICE BURGLAR.
ED CONROY.
Aliases: Frank Howard, Edward Delaney, Ed Williams.
Description. — Age, about 62; height, 5 feet 7f inches; weight, 148; stocky build;
ruddy complexion; teeth fair; silver-gray hair; yellow-blue eyes.
Peculiar marks. — I. Tat. r. and b. girl in bathing suit, arms folded bet. wrist and
elbow ant. Tat. r. and b. girl in bathing suit holding Am. flag bet. wrist and elbow
ext. Zigzag scar vert, of 1.5 second phal. post. Curv. scar obi. of 1.4 first phal.
thumb post. ext. Thumb short and stubby. II. Tat. r. and b. weeping willow
with words “ Memory of my mother,” bet. wrist and elbow ant. Tat. r. and b.
clasped hands at 5.5 above wrist ant. Tat. r. and b. of sailor’s return home. Lady’s
head and bust below, bet. wrist and elbow ext. curv. Scar. vert, of 1.0 third jt. ring
finger post. Tip of index finger deformed from felon. Thumb short and stubby.
Scar rect. hor. of 1.7. III. N-shaped scar 4.0 x 1.5 at 1.0 left of m. line.
Bertillon.— 71.0; 74.0; 91.3; 19.4; 14.9; 12.7; 7.1; 25.6; 11.6; 8.7; 45.5.
National Bureau of Criminal Identification, Washington, D. C., furnishes following
information: “Ed. Conroy, No. 1522. As Edward Williams, arrested at Cleveland,
Ohio, April 15, 1912; charge, picking pockets. Held grand jury, $500, May 3 1912;
sentenced to one year in the Ohio Penitentiary. As Frank Howard, No. 16398,
received at the Ohio Penitentiary January 18, 1884, from Hamilton County, Ohio;
term, five years; charge, burglary; discharged October 17, 1887. As Edward Delaney,
No. 27110, received at the Ohio Penitentiary October 25, 1895, from southern district
Ohio, United States court; sentenced to four years for violating section 5478, United
States Statutes. Discharged July 29, 1898; breaking and entering post office. As
Frank Howard, No. 38428, received at the Ohio Penitentiary June 11, 1908, from
Marion County, Ohio. Sentenced to five years; charged attempt burglary; discharged
October 10, 1911. As Edward Delaney, No. 2562, arrested at Toledo, Ohio, February
1, 1912; charge, suspicious person; released -February 1, 1912. As Robert Joseph
Sullivan, No. 1390, arrested August 12, 1913, Fort Wayne, Ind.; charge, malicious
trespass; $4 and costs and 30 days in jail. As Ed. Conroy, arrested at Fort Wayne,
Ind., No. 1522, for robbing United States post office at Avilla, Ind. Bound over to
Federal court, $1,000 bond.”
Sentenced January 25, 1915, Indianapolis, Ind., to serve four years in the United
States penitentiary, Leavenworth, Kans., for burglarizing the post office at Avilla,
Tnri ok iQii QEunn
Released from the penitentiary on expiration of sen-
tence, February 25, 1918, and transportation furnished
him to Toledo, Ohio* C. B. 910.
1,75
POST OFFICE BURGLAR.
FRANK MYERS.
Alias: “Lafayette Blink.”
Description. — Age, about 45; height, 5 feet 4f inches; weight, 127 pounds; medium
stocky build; ruddy complexion; dark-chestnut hair mixed with gray; yellow-blue
eyes.
Peculiar marks. — I. Tattoo r. and b. Am. flag. Tat. blue heart below, bet. elbow and
wrist ant. Tat. blue letters “G. A.” at 4.5 above wrist ant. curv. scar obi. of 1.0 at
5.0 above wrist ant. II. Tat. letters “G. A.” of 10.0 above wrist. Tat. blue roman
cross at 5.0 above wrist post. Tat. ring around forearm at 4.0 above wrist. Index
finger deformed and mashed at tip. III. Scar rect. vert, of m. line. Zigzag scar
vert, of 2.0 at 3.5 back of left cor. of mouth. Scar rect. obi. of- 1.2 on right cheek bone.
Bertillon. — 64.5; 69.0; 89.0; 18.6; 15.0; 12.0; 6.6; 23.7; 11.4; 9.4; 45.0.
Sentenced January 25, 1915, at Indianapolis, Ind., to serve 2 years in the United
States penitentiary at Leavenworth, Kans., for burglarizing the post office at Avilla,
Ind. History 25610.
Released from prison Septc 5, 1916, expiration of sentence-
176
POST OFFICE BURGLAR.
JAMES HATTON.
Alias: Harry Pond.
Description. — Age, about 34; height, 5 feet 10| inches; weight, 169 pounds; stocky
build; ruddy complexion; light-chestnut hair; slate-blue eyes.
Peculiar marks. — II. Tat. red and blue sailor girl bet. elbow and wrist cut. III.
Super arches very prominent.
Bertillon.— 77.8; 88.0; 94.2; 19.6; 15.1; 15.3; 7.2; 27.6; 12.2; 9.4; 48.5.
Sentenced January 25, 1915, to serve 4 years in the United States penitentiary at,
Leavenworth, Kans., for burglarizing the post office at Avilla, Ind. Sentenced at
Indianapolis, Ind. Information received to effect that he was transferred to insane
asylum, January 5, 1916. History 25610.
Released from the penitentiary on expiration of sen-
tence , February 25, 1918, and transportation furnished
him to Indianapolis, Indiana. ‘ C. B. 910.
177
POST OFFICE BURGLAR.
JAMES BASSAMO.
Alias: James Bassano.
Description. — Age, about 24; height, 5 feet 9f inches; weight, 167; medium build;
medium fair complexion; full teeth; chestnut medium hair; eyes, radiant orange.
Peculiar marks of identification. — L. arm: Sc. of 2 obi. outer at 2.5 above 1 jt. little
finger, frt. R. arm: Sc. of 2 x 2.5 (burn) at 1st joint little finger, rear. Face: Sc.
of 1 x 1 at 2 above outer half of r. eyebrow. Sc. of 1.5 vert, just to 1. of median at
3 above root of nose. Sc. of 1 on r. point of chin.
Bertillon.— 77.0; 87.0; 95.0; 19.9; 15.4; 14.5; 7.0; 28.4; 12.8; 10.1; 50.1.
Criminal record given as follows: “St. Vincent’s Home, Utica, N. Y., truancy, 3
months. Montgomery County Jail, 1907, burglary, third. Sentence suspended.
Clinton, N. Y., prison, October 18, 1911, from Montgomery County, as James Bassano,
B-9798, 4 years, burglary, third, and grand larceny, second; transferred to Auburn
Prison December 18, 1912, A-32593; transferred to Clinton Prison August 7, 1913,
C-9798. Discharged by commutation October 17, 1914, allowed 1 year. Inquiry
Syracuse police department as James Bassano, No. 6088, arrested March 10, 1915,
burglary, third, post office.”
Sentenced, April 15, 1915, to serve 2 years in the United States penitentiary,
Atlanta, Ga., for burglary of the post office at Fort Hunter, N. Y., March 8, 1915.
History 27353.
Released from prison Dec- 19, 1916, expiration of sentence
and transportation furnished to Amsterdam, N. Y.
178
POST OFFICE BURGLAR.
MICHAEL JOHN KINOWSKI.
Aliases: John Kino wski; Frank Kinowski.
Description. — Age, about 25; height, 5 feet 7£ inches; weight, 148; medium build;
fair complexion; one tooth out; medium chestnut hair; pale yellow eyes.
Peculiar marks of identification. — L. arm: Tat. of heart 1.5x2 at 2 below elbow,
front. R. arm: Tat. of nude female at 1.5 below elbow, front. Face: Brn. mole at
2.5 to rear of r. wing. Pit. sc. at 3 above root of nose. Brown mole on post. bord. of
L. ear. Face pitted from skin eruption.
Bertillon.— 72.0; 78.0; 92.0; 18.3; 15.3; 13.9: 6.1; 24.7; 10.9; 8.4; 44.2.
Criminal record given as follows: “Buffalo, N. Y., jail, train riding, 10 days. Harts
Island, N. Y., 10 days, train riding; Onondaga County Penitentiary, November 16,
1909, as Frank Kinowski, L-9703, petit larceny, $50 or 50 days; Clinton, N. Y.,
prison, April 15, 1910, as Michael Kinowski, C-9138, from Rensselaer County, 3 years
to 4J years, burglary, third; transferred to Great Meadow Prison November 3, 1911,
No. 341. Paroled October 14, 1912. Declared delinquent November 18, 1913.”
Sentenced, April 15, 1915, Syracuse, N. Y., to serve 2 years in the United States
penitentiary, Atlanta, Ga., for burglary of the post office at Fort Hunter, N. Y.,
March 8, 1915. History 27353.
Released from prison, Dec 19, 1916, expiration of sentence
and transportation furnished to Amsterdam, N. Y.
179
POST OFFICE BURGLAR.
TOM DALY.
Alias: Thomas J. Daly (Daley).
Description. — Age, about 47; height, 5 feet 9§ inches; weight, 134; slender build;
light auburn hair; slate-blue eyes; fair complexion.
Marks of identification. — Scar of f inch, vertical, at first joint of left thumb, rear;
scar of 2 inches, horizontal, at inches above first joint of left middle finger, rear;
irregular scar of If inches, vertical, at 1| inches above root of nose; scar curved, cav-
ity above, of 1 inch at inches below outer left eye; eyebrows abundant and long.
Bertillon . — 7 6.5; 77.0; 94.0; 18.1; 15.2; 13.8; 6.3; 26.7; 12.1; 9.3; 47.4.
Sentenced, June 25. 1914, Atlanta, Ga., for burglary of the post office at Douglas-
ville, Ga., November 24, 1913, to serve 5 years in the United States penitentiary,
Atlanta, Ga. Escaped from United States penitentiary, Atlanta, Ga., December 25,
1914, and is wanted. History 24986.
Advice of December 14, 1917, states that this person
was apprehended at Indianapolis, Indiana, in August,
1915, where he was taken up as a suspect and found to
be carrying concealed weapons. Upon identification
as Tom Daly he was returned to the penitentiary at
Atlanta, Georgia, August 15, 1915, where he is at
present confiaed, C. D. 904,
180
POST OFFICE BURGLAR.
JOE H. DOVE.
Alias: Joseph H. Dove.
Description. — Age, about 55; height, 5 feet 6 inches; weight, 113; slender build;
fair complexion, full teeth; chestnut-gray hair; slate-blue eyes.
Marls of identification. — L. arm: Scar of 5 obi. slightly downward at 8 below elbow,
frt. Small sc. on 1st phal. index, rear. Face: Sc. of 8 horz. at 1.5 to frt. r. lobe.
Sc. of 1.2 obi. outer at 1 above left angle of mouth. Slightly stoop shouldered.
B ertillon . — 6 7.5; 67.0; 88.5; 19.5; 14.8; 13.5; 7.1; 26.3; 11.0; 8.6; 45.3.
Was arrested on a State warrant charging him with burglary and larceny committed
at Greens Cut, Ga., December 3, 1913; and was surrendered to Federal authorities for
burglary post office, Douglasville, Ga., November 24, 1913.
Sentenced June 12, 1914, Atlanta, Ga., to serve 5 years in the United States peni-
tentiary, Atlanta, Ga., for burglary of the post office at Douglasville, Ga., November
94 1Q13 TTistorv 949RR
Released from the penitentiary on expiration of sen-
tence, March 31, 1918, and again arrested, but by whom
and on what charge not reported by the Warden of the
Atlanta, Georgia, penitentiary, in his advice of April
2’ 1918' C. B. 912.
181
POST OFFICE BURGLAR.
CHARLES TURNER.
Aliases: J. E. Huff, Eddie Huff, Missouri Charlie.
Description. — Age, about 25; height, 5 feet 7f inches; weight, 125; slender build;
eyes, “g. r. yellow,” medium chestnut hair.
Peculiar marks. — Several large round scars on forearm (r. arm). Curve cut at out.
corner 1. eye. Scar below 1. lobe on lower jaw.
Bertillon.— 69.2; 70.0; 90.2; 18.9; 14. 7; 12.9; 6.4; 24.5; 10.7; 8.5; 44.5.
Arrested November 80, 1912, St. Louis, Mo., for burglary of Ferguson Branch, St.
Louis, Mo., post office (safe blown), November 19, 1912. Turned over to authorities
of Henry County, 111., charged with burglary of bank at Hooppole, 111., September
23, 1912. Government case dismissed. (Said to be a professional criminal — peddles
needles, etc., feigns crippled, etc.) Disposition of State case not reported. History
22369.
182
POST OFFICE BURGLAR.
FRANK CUMMINS.
Aliases: P. J. Nipp, J. B. Regan.
Description. — Age, about 42; height, 5 feet 4^ inches; weight, 139; medium build;
fair complexion; light chestnut hair; slate-blue eyes.
Peculiar marks. — Tat. sailor boy above elbow. Marks of scald extending from
wrist nearly to elbow and around arm. Tat. of ship and clasped hands beneath,
below knee joint, anterior, external.
Bertillon.—Q 5.5; 71.0; 89.0; 20.1; 15.3; 11.3; 6.5; 25.0; 11.2; 9.0; 44.7.
Arrested November 30, 1912, St. Louis, Mo., for burglary Ferguson Branch, St.
Louis, Mo., post office (safe blown), November 19, 1912. Discharged, insufficient
evidence. Served 15 years in penitentiary, Fort Madison, Iowa, and one term in
penitentiary at Allegheny, Pa. (Said to be a professional bank and post-office burglar.)
History 22369.
j
183
POST OFFICE BURGLAR.
RALPH W. KING.
Aliases: Johnnie King, J. W. Kingsland.
Description. — Age, about 44; height, 5 feet 8f inches; weight, 149; medium fair
complexion; light chestnut hair; light-blue eyes.
Peculiar marks. — I. Cut. rect. obi. back hand bet. th. and index, cut rect. 4 obi.
base of th. II. Sc. 1 jt. m. finger, rear. Cut rect. 1 obi. 1 ph. m. fing. rear.
Bertillon. — 71.5; 75.0; 93.3; 20.0; 15.0; 13.7; 6.5; 26.6; 11.5; 9.0; 46.6.
Arrested November 30, 1912, St. Louis, Mo., for burglary of Ferguson Branch, St.
Louis, Mo., post office (safe blown), November 19, 1912. Turned over to authorities
of Henry County, 111., charged with burglary of bank at Hooppole, 111., September
23, 1912. Government case dismissed. (Stated to be professional criminal — feigns
blindness, deaf and dumb, cripple, etc.) History 22369.
184
POST OFFICE BURGLAR.
GEORGE HUFF.
Aliases: Grover Cleveland Huff, K. Y. Slim.
Description. — Age, about 31; height. 6 feet; weight, 202; medium stout build; ruddy
complexion; two teeth out; chestnut black hair; eyes, “g. r. yellow. ”
Peculiar marks. — Cut crossing 1. wrist. Cut 27/ p. h. thumb touching nail. Cross
entwined by wreath. Branches on each side in blue. Rosette in red below right
forearm.
Bertillon.— 79.0; 82.0; 94.4; 19.3; 16.0; 14.5; 6.6; 28.0; 11.9; 9.4; 47.7.
Arrested November 30, 1912, St. Louis, Mo., for burglary of the Ferguson branch,
St. Louis, Mo., post office, at which time the safe was blown, November 19, 1912.
Turned over to authorities of Henry County, 111., charged with burglary of bank at
Hooppole, 111., September 23, 1912; Government case dismissed. (Safe blower.)
History 22369.
185
POST OFFICE BURGLAR.
JAMES CORRIGAN.
Aliases: “Seneca Pete,” J. A. Clark, James Murphy, James Clark, James Bush,
Peter McGuire, James Gorrigan.
Description. — Age, about 48; height, 5 feet 9 inches; weight, 161; medium build;
florid complexion; full teeth; dark chestnut hair — bald; gray eyes.
Peculiar marks.- — I. Dancing girl on eagle holding flag, bust of woman, wreath below
in red and blue on upper arm. Sailor boy, anchor, woman’s head, bird, dagger piercing
arm, and numerous other tat. marks covering forearm. II. Crossed flags, head of
sailor in center, eagle above up. arm. 5 tat. figures on forearm. III. Cut irreg. 3 to
1. of eyebrow. Cut rect. 2 obi. 1J at out. cor. of 1. eyebrow.
Beriillon.— 72.5; 80.0; 89.9; 19.8; 15.3; 14.0; 7.0; 26.5; 11.7; 8.7; 48.5.
Arrested November 30, 1912, St. Louis, Mo., for burglary of Ferguson branch,
St. Louis, Mo., post office, November 19, 1912. Discharged by commissioner and
returned to Joliet, 111., penitentiary, to serve an unexpired sentence on charge of
burglary. Sentenced April 22, 1916, Little Rock, Ark., to serve 5 years in United
States penitentiary, Atlanta, Ga., for burglary of the post office at Kensett, Ark.,
:uary 12, 1916. (Safe blower.) Histories 22369 and 29642.
Released froiv dhe Adlan+a , Ga, , Peni+en+ zary , Gc1" r
21, 1919, on exnira+ion of sentence and +rari?^rf£i-
+ :on furnisheu :o Lr.^le Rock, *rk. CD 931.
186
POST OFFICE BURGLAR.
WALTER VAUGHAN.
Alias: W. B. Vaughan.
Description. — Age, about 34; height, 5 feet 9| inches; weight, 130; slender build;
sallow complexion; blond hair; light chestnut eyes.
Peculiar marks. — L. arm: Tat. cross at 3 above wrist frt. R. arm: Tat. heart, cross,
anchor, and sword at 7 below elbow, frt. Face: Small mole at 4 to rear sli. below r.
angle of mouth. Small mole at 3 to rear r. angle of mouth. Mole at 4 to rear sli. below
1. angle of mouth.
Bertillon. — 77.5; 77.0; 95.0; 19.8; 15.2; 14.2; 5.7; 26.0; 12.1; 9.2; 48.9.
Said to have served a term in the Texas State penitentiary for burglary; also served
three years of a five-year sentence in the State penitentiary at Baton Rouge, La., for
horse stealing. Sentenced March 30, 1914, Shreveport, La., to serve 3 years in the
United States penitentiary, Atlanta, Ga., for burglary of the post office at Bienville,
La., October 24, 1913 (safe blown). History 24406.
187
POST OFFICE BURGLAR.
W. F. VAUGHAN.
Aliases: J. H. Vaughan, John Johnson, W. F. Boyd, W. F. Williams.
Description. — Age about 63; height 5 feet 10 inches; weight 140; medium slender
build; medium fair complexion; medium chestnut hair; si. blue eyes.
Peculiar marks. — L. arm: Scar of 1.5 obi. sli. inner at 7 above wrist rear. R. arm:
Scar ind. of 1 vert, on base of thumb, frt. Face: Scar irreg. 1.5 x 1.5 at 3.5 below sli.
to rear outer r. eye. Scar ind. of burn beginning from r. wing, running sli. below r.
angle of mouth.
Bertillon.—' 78.0; 72.0; 93.0; 18.9; 15.2; 13.6; 5.9; 26.1; 11.4; 9.1; 47.8.
Is stated to be a horse thief.
Sentenced March 30, 1914, Shreveport, La., to serve 3 years in the United States
penitentiary, Atlanta, Ga., for burglary of the post office at Bienville, La., October
24, 1913 (safe blown). History 24406.
188
POST OFFICE BURGLAR.
R. K. MARTIN.
Alias: Edwin D. Wagnon.
Description.. — xVge, about 38; height, 5 feet 7\ inches; weight, 140; medium build;
dark complexion; chestnut-gray hair; eyes, “No. 4 rad. ch.”
Peculiar marks . — I. Sc. indist. of £ oblg. down on 1st ph. 1. ind. fing. frt. II. Scar
of f oblg. si. down on 3rd ph. r. mid. fing. frt. III. Scar of J x 1£ above outer r. brow.
Irreg. indist. sc. of 1" oblg. si. in at above inner 1. brow. Indist. sc. of oblg. to
1. at center lower lip.
Bertillon, —71. 5; 71.0; 93.5; 20.2; 15.6; 14.2; 6.8; 24.3; 10.9; 8.5; 45.2.
“Received United States penitentiary, Leavenworth, Kans., April, 1903, as Edwin
D. Wagnon, from Clarmore, Ind. T., for larceny and receiving stolen property.
Released December 8, 1906.”
Sentenced October 5, 1915, Springfield, Mo., to serve 2 years on each of two counts,
sentences to run concurrent, in United States penitentiary, Leavenworth, Kans.,
for burglary of the post office at Willow Springs, Mo., March 26, 1915 (safe blown).
TTistnrv OACXtt
Released from prison May 15, 1917, expiration of sen-
tence, and transportation furnished to Los Angeles,
Cal .
189
POST OFFICE BURGLAR.
J. J. STARLING.
This person reported arrested at Sapulpa , Oklahoma,
by the State authorities in November, 1917, for rob-
bery of a bank at Waynesville, Missouri, when he with
three others made his escape after fighting a pitched
battle with the citizens, on the night of June 22,
1917. He was sentenced in the State Court at Waynes-
ville , Missouri, March 22, 1918, to serve twenty
years in the Missouri State penitentiary at Jefferson
City, Missouri, C. B. 912*
1907, to serve 3 years and 1 day for burglary. Released October 24, 1909. As J. J.
Starling, Oklahoma State Prison, received January 18, 1910, from Johnson County to
serve 3 years for burglary. As J. J. Starling, received Arkansas State Prison, October
18, 1913, for burglary of bank, Fulton, Ark., proved alibi, and released.”
Sentenced October 5, 1915, Springfield, Mo., to serve 2 years on each of two counts,
sentences to run concurrent, in United States penitentiary, Leavenworth, Kans.,
for burglary of the post office at Willow Springs, Mo., March 26, 1915 (safe blown).
Indictment returned November 12, 1913, Jonesboro, Ark., for burglary of the post
office at Pocahontas, Ark., July 7, 1913, pending. History 24055.
The indictment charging burglary of the post office
at Pocahontas, Ark., was nol-prossed Nov. 22, 1915,
This information supersedes that appearing on Criminal
Bulletin N O 8&1 * concern! n r this i nd i r. trnen t .
from prison May 15, 1917, expiration of sen-
.d transportation furnished to Oklahoma, Ok la .
190
POST OFFICE BURGLAR.
HERMAN J. SPEAR.
Description. — Age, about 20; height, 5 feet 4J inches; weight, 136; medium build;
fair complexion; full regular teeth; light-brown hair; blue eyes.
Peculiar marks. — I. 1 big ragged scar of 7 x 3J on forearm, rear; 1 cut scar of 1 hor.
1st jt. thumb, rear. Numerous scars on back of hand and fingers. Index finger nail
scarred. II. Numerous small white scars on back of hands and fingers. III. 1 Small
round raised sc. at 2\ ab. r. eyebrow. 1 hairy mole at 3 bel. 1. ear.
Bertillon.— 63.0; 69.0; 88.2; 18.9; 16.1; 14.5; 5.9; 24.9; 11.7; 8.8; 45.0.
Sentenced December 8, 1913, Wellsboro, Pa., to serve not less than 3 nor more than
10 years solitary confinement in Eastern Penitentiary, Philadelphia, Pa., and fined
$100, for burglary of the store in which the post office was located at Middlebury
Center, Pa., August 24, 1913. (Above sentence imposed by State authorities.)
History 23725.
Paroled March 8, 1917, from the above institution,
191
POST OFFICE BURGLAR.
TONY CHIPPI.
Alias: John O’Brien, Anthony Chippi.
Description. — Age, about 27; height, 5 feet inches; weight, 138; medium build;
dark complexion; full regular teeth; dark-brown hair; slate eyes.
Peculiar marks. — I. 1 scr. of 1 ver. 1st jt. thumb, rear. 1 scr. of 1 ver. 1st jt. index,
rear and inner. 1 cut scr. of 1 hor. bet. thumb and index, rear. II. 1 faint scr. of 1J
obi. at 1st jt. index, rear. III. 1 faint scr. ab. head 1. eyebrow. 1 scr. on ridge of
nose below root. 1 scr. at 2^ ver. below rt. cor. of mouth. Eyebrows meet.
Bertillon.— 64.0; 76.0; 91.3; 19.1; 15.1; 13.8; 6.8; 26.7; 13.0; 10.2; 48.7.
Sentenced December 8, 1913, Wellsboro, Pa., to serve not less than 1 year and 6
months nor more than 10 years to solitary confinement in the Eastern Penitentiary,
Philadelphia, and fined $50, for burglary of the store in which the post office was
located at Middlebury Center, Pa., August 24, 1913. (Above sentence imposed by
State authorities.) History 23725.
Paroled June 8, 1917,
192
POST OFFICE BURGLAR.
W. A. GALAGHER.
Aliases: W. A. Gallagher, James Gallagher, William Taylor.
Description. — Age, about 33; height, 5 feet 4f inches; weight, 125; medium build;
hair, ch. m.; eves, az. deep.
Peculiar marks ': — II. Blue spot, ft. at p.-i. Pos.
Bertillon. — 64.4; 62.0; 93.3; 19.0; 10.4; 12.6; 6.1; 23.7; 10.4; 7.9; 42.0.
Sentenced October 5, 1914, Indianapolis, Ind., to serve 2 years and 6 months in
United States Penitentiary, Leavenworth, Kans., for burglary of the post office at
Plymouth, Ind., May 4, 1913. History 23137.
Released from prison Oct. 11, 1916, expiration of sentence
193
POST OFFICE BURGLAR.
JAMES MOORE.
Aliases: James O’Neil, Tip O’Neil, James F. O’Neill.
Description — Age, about 34; height, 5 feet 5f inches; weight, 174; medium build;
medium dark complexion; chestnut black hair; eyes, “ch. dp. gr. az h No. 4.”
Peculiar marlcs. — II. Lt. sc. of i" at l\" abv. r. wrist rear inner. Sc. of \" hor. at
r. wrist outer. Sc. of l" hor. at 1st jnt. r. thumb rear.
Bertillon. — 67.0; 67.5; 94.0; 19.3; 14.9; 13.9; 5.7; 24.8; 11.3; 8.5; 43.6.
Criminal record reported as follows: “Sentenced March 11, 1897, to 5 years, Co-
lumbus, Ohio, penitentiary, for burglary and larceny, as James O’Neill, alias ‘Tip’
O’Neil. Arrested at Chicago, July 9, 1913, as suspect; later released.”
Sentenced February 2, 1914, Milwaukee, Wis., to pay fine $1,000, and serve 5 years
in United States Penitentiary, Leavenworth, Kans., for burglary of the post office
at Kewaskum, Wis., July 8, 1913. (Safe blower.) History 23556,
Three indictments were returned Nov iq iqn ,
Wffis for .idl„e and obettf* '
“e"s:f?r eD“„Srf y;9j: the.rrgl,ry °f the
biased IZ 7 lill' «-
! Released from penitentiary , November 8, 1917, on ex-
piration of sentence, and furnished transportation to
Cleveland, Ohio* C. B. 904
Arrested July 1, 1919, at Memphis, Term* , on
an indictment returned against him Oct* 29,
1918^ . Jackson, Tern*, for burglary of post
office at Humboldt, Tern* CUB* 929*
Indictment of Oct, 29, 1918, returned at Jackson,
Tenn, , was dismissed on Oct, 27, 1919, CB 931.
194
POST OFFICE BURGLAR.
WILLIAM BURNS.
Aliases: William Bailey, William Mitchell, Jos. Bailey.
DescrijHion. — Age, about 35; height, 5 feet 7 inches; weight, 123; slender build;,
medium dark complexion; chestnut dark hair; eyes, ‘‘con. ch. m. gr. si. m. No. 4.”
Peculiar marks. — I. Tat. of eagle, shield, etc., 1. forearm, frt. II. Tat. of dagger
pierce skin of r. forearm frt.
Bertillon.— 70.0; 73.0; 91.5; 19.2; 14.3; 13.0; 6.5; 24.6; 11.2; 8.7; 44.7.
Criminal record shown as follows: “As Joseph Bailey, November 30, 1903, Pontiac,
111. Ref. No. 5897; burglary and larceny from Belleville, St. Clair County. Dis-
charged June 14, 1907. March 28, 1908, Joliet, 111., penitentiary, robbery, 1 to life.
Paroled September 6, 1912.”
Sentenced February 2, 1914, Milwaukee, Wis., to serve 5 years and pay fine of
$1,000 for burglary of the post office at Kewaskum, Wis., July 8, 1913. (Safe blower.)
(Also indicted Nov. 19, 1913, Milwaukee, Wis., for burglary of the post office at
Horicon, Wis., June 9, 1913.) History 23556.
Indictment charging burglary of Horicon, Wis., post office,
was dismissed Aug. 7, 1916. Three indictments were al&0
returned at Milwaukee, Wis., Nov. 19, 1913, charging Burns
with aiding and abetting William Houlihan, James Moore, ft
and Dan Murphy in burglarizing the post office, Kewaskum.
Wis., July 8, 1913, but these indictments were dismissed '
Aug. 7, 1916. It appears that an indictment dated Nov
19, 1913, Milwaukee, Wis., charging Burns with transport ing
explosives by common carrier from Kewaskum, Wis,, to
Chicago, 111., is pending, (docket 210-p).
Released from penitentiary, November 8P 1917, cm ex-
piration of sentence, and reported by Warden, Leaven-
worth, Kansas, penitentiary, December 6, 1917, as hav-
ing been arrested at the gate, C. E> , 904
195
POST OFFICE BURGLAR.
DANIEL MURPHY.
Aliases: Dan McGuire, Daniel Riley, James Halpin, Edward Riley, Daniel Moran,
Edward Daley, James Moore.
Description. — Age. about 43; height, 5 feet 5f inches; weight, 192; stout build;
medium dark complexion; chestnut dark hair, mixed with gray; eyes, “int. No. 1.”
Peculiar marks. — II. Sc. of at 1st ph. mid. fing., inner. III. Sm. pit sc. abv.
tail of r. brow. Sc. of ^ abv. outer, si. bel. and r. of outer corner of r. eye.
Bertillon.— 67.5; 73.0; 95.0; 19.4; 16.2; 14.6; 7.5; 24.0; 11,0; 8.8; 44.2.
Criminal record given as follows: “As Daniel Moran, June 25, 1902, Joliet, 111.,
penitentiary, larceny, from Peoria, 111., Paroled June, 1903. As Edward Daley,
arrested Cincinnati, Ohio, July 9, 1904, loitering and concealed weapons. August ^,
1904, was taken back from Chicago and fined $200 and costs. As James Halpin arrested
Baltimore, Md., March 13, 1908, suspect. As Daniel McGuire, arrested at Boston,
Mass., by Lieut. Larkin, and brought to Chicago, to answer charge of burglary and
charge of robbery. As James Moore arrested at Birmingham, Ala., December 7, 1909,
as a fugitive and turned over to Chicago on charge of robbery, and January 28, 1910,
sentenced to Joliet, 111., penitentiary. Paroled February 23, 1912.”
Sentenced February 2, 1914, Milwaukee, Wis., to serve 5 years in United States
penitentiary, Leavenworth, Kans., and fined $1,000, for burglary of the post office
at Kewaskum, Wis., July 8, 1913. (Safe blower.) (Also indicted Nov. 19, 1913,
Milwaukee, Wis., for burglary of the post office at Horicon, Wis., June 9, 1913.)
TT-! „-i- „ . OOEKI2
Advice February 21, 1917, reports indictment '
lor burglary of the Horiccn, Wisconsin, post of-
iiC0 dismissed March 11, 1916,
Released from penitentiary, November 8, 1917, on ex-
piration of sentence, and furnished transportation to
Boston, Massachusetts. C . B, 904.
196
POST OFFICE BURGLAR.
WILLIAM HOULIHAN.
Aliases: J. H. Houlihan, William Hoolihan, Bid Houlihan, Bill Hoolihan, William
Howard William Ri’Iav William R.va.n Sam Sv./-.-«ttU~~ Trr-T1- — " ‘‘
Indictment returned riov, 19, 1913, at Milwaukee, .
Aisc,, for transporting explosives by common carrier,
was nolled prossed on May 23,11918* CBB 933.
^ ^ ^*. uuuci uoruer oi r. oi eye and others.
Beriillon.— 72.0; 77.0; 95.0; 19.8; 15.6; 15.1; 6.4; 26.5; 11.3; 8.4; 46.4.
Criminal record given as follows: “As William Hollihan, March 29, 1870, Joliet
(111.) Penitentiary; larceny, from Sangamon County. As William Houlihan, March,
1884, 2 years, Michigan City (Ind.) Penitentiary ; burglary, from La Porte County.
As Samuel Snowden, April 6, 1888, Joliet (111.) Penitentiary; burglary, from Sangamon
County. As William Houlihan, June 28, 1892, 8 years, Joliet (111.) Penitentiary, from
Hardin, 111.”
Sentenced May 12, 1898, Abingdon, Va., to serve 5 years in the penitentiary at
Raleigh, N. C., for burglary of the post office at Salem, Va. Sentenced February 2,
1Q1/L MiiwsLulrpA Wis far hnrxrlarv af t.hp nost office at Kewaskum, Wis., July 8,
/Jiff® 1917' rePorts indictment
L „ at Milwaukee, Wisconsin, Nov. 19, 1913)
o Houlihan f°r transporting explosives by oom-
!1L ^ ,^aSkUD' Wisconsin, to Chicago.
An indictment returned at Detroit, Mich., Nov. 10, 1913,
against this person in connection with his having in his
~ *--* A. T -A _ 1 1, z _ TvT Trr _ i
Released thorn penitentiary, November 8; 1917, on ex-
piration of sentence* and furnished transportation to
Chicago, Illinois* From a report recently received
in the department, it appears that the outstanding in-
dictment against Houlihan at Milwaukee, Wisconsin,
for transporting explosives by common carrier,
Kewaskum, Wisconsin, to Chicago, Illinois, will not be
pressed to trial at this time. 0. D. 904 _
197
POST OFFICE BURGLAR.
CLARENCE B. HARTSHORN.
Alias: Clarence Byers.
Description. — Age, about 24; height, 5 feet 5^ inches; weight, 135; medium build;
fair' complexion; auburn hair; eyes, “ch. m. si. m. No. 4.”
Peculiar marks. — I. Sc. oblg. inner at 3d ph. L. index finger. II. Sc. of
oblg. outer 1st ph. r. index outer. III. Bridge of nose si. crushed and sc. of l"
oblg. to 1. across bridge. Sc. of x |7/ at to r. of r. cor. mouth.
Bertillon.— 66.0; 70.0; 88.0; 18.8; 14.9; 13.5; 6.3; 24.7; 10.8; 8.3; 45.3.
Sentenced November 22, 1912, Des Moines, Iowa, to pay fine of $100 and serve 3
years in United States penitentiary, Leavenworth, Kans. (Released Mar. 22, 1915.)
Charged with burglary of post office, Pacific Junction, Iowa, November 7, 1912.
(Reported to have served a term at the Iowa Boys’ Reformatory, Eldora, Iowa, for
robbery of freight cars at Cedar Rapids, Iowa; also arrested at Council Bluffs, Iowa,
for theft, and escaped from jail at that place Nov. 6, 1912.) History 22012.
198
POST OFFICE BURGLAR.
ALBERT D. CAMMEYER.
Aliases: Albert Driscoll, A. D. Cameyer, Albert Duncan.
Description. — Age, about 33; height, 5 feet 11 inches; weight, 160; medium build;
medium fair complexion; light-brown eyes; brown hair, thin and curly; slightly
bald in front.
Peculiar marks. — Garter buckle tattooed just above left knee; ring tattooed just
above right knee; blue marks just above both hands; blue scar below left shoulder
blade.
Bertillon— 80.5; 82.0; 90.1; 19.1; 15.8; 14.5; 6.5; 27.8; 12.3; 9.4; 48.6.
Criminal record. — “Nothing known prior to 1903, when he and J. E. Clark, alias
J. E. Russell, etc., blew safe in Cohen Bros, store, Jacksonville, Fla. Arrested at
Mobile, Ala., for this crime, but prosecuted for blowing safe in Hirsher Bros, theater
at Montgomery, Ala., and sentenced 20 years imprisonment; confined at Flattop
mines, where he learned the use of explosives. Paroled, November 29, 1911.”
Indicted October 14, 1913, Jacksonville, Fla., for burglary of the post office at Green
Cove Springs, Fla., July 9, 1913 (safe blown), and escaped from Duval County Jail,
Jacksonville, Fla., December 29, 1913, and at present fugitive from justice. History
23525.
199
POST OFFICE BURGLAR.
CHARLES HOWELL.
Aliases: Oscar Howard, Oscar Howell, Geo. Russell, Watson Howell, Jos. Watson,
Martin Elson.
Description. — Age about 32; height 5 feet 8£ inches; weight 140; m. build; az. No.
1 eyes; m. sallow complexion; ch. m. hair.
Peculiar marks. — III. Sc. of \" si. oblq. si. abv. inner half of 1. brow. Sc. of \"
at outer half of 1. brow. Sm. oblq. sc. at bottom of chin at 1. of m. line.
Bertillon.— 73.5; 77.0; 90.5; 19.2; 15.2; 13.6; 6.1; 25.6; 11.3; 8.7; 45.8.
Indicted October 17, 1914, at La Crosse, Wis., for burglarizing the post office at
Couderay, Wis., March 29, 1914; forging money-order forms stolen from that office,
and the mailing of black-hand letters. Sentenced January 26, 1915, at Madison,
Wis., to serve a term of 2 years in the Federal penitentiary, Leavenworth, Kans.,
for burglary of the above post office, the charges against him for forging money-order
forms anfl the mailinp1 of hlapk-hand letters heirm rHsmisserl TT: ocici
^Released from prison., Janc 2 5, 1917* expiration of
sentence ,
200
POST OFFICE BURGLAR.
FRANK WILLIAMS.
Aliases: Frank Murphy, Gunny Me Alee, Thomas McAleer, Murphy.
Description. — Age about 36, height 5 feet lOf inches; weight 149; medium build;
fair complexion; good teeth; ch. m. hair; or. m. az. si. bl. eyes; large roman nose; vt.
chin.
Peculiar marks. — I. Lt. sc. of 2" obi. at 6" above 1. elb. frt. II. Tat. clasped
hands, heart, rising sun, bl. and red, r. forearm frt. III. Sm. sc. ctr. r. brow. Sm.
sc. at bridge of nose at i" bel. root. Sm. sc. ctr. 1. \ up. lip. Sc. of l" si. obi. 1
below 1. lobe. Sm. pit sc. at abv. tip of nose at r. of ridge.
Bertillon. — -80.0; 84.0; 94.0; 20.2; 15.6; 7.4; 27. 1; 12.2; 9.3; 48.7.
He was arrested July 12, 1912, at Mitchell, S. Dak., for burglary of the post office
at Yale, S. Dak. (safe blown), July 7, 1912, and confined in Minnehaha County jail,
Sioux Falls, S. Dak., pending action of United States grand jury. He escaped from
jail August 12, 1912, and was a fugitive from justice until February 18, 1913, when he
was again arrested at Aberdeen, S. Dak., on an indictment which had been returned
against him October 16, 1912, at Sioux Falls, S. Dak. He was sentenced April 9,
1913, at Sioux Falls, S. Dak., to serve a term of 3 years and 10 months in the Federal
penitentiary at Leavenworth, Kans., and to pay a fine of $100 and costs ($23.30).
He is a professional safe blower. History 21451.
In di ctr.en t r at urn c- 2 at Leaurx nt , Texas , c n
Nc-v. 24 ,15X1 , Dcckci IJo. 1F9, was dismissed there
under 'ate of November 15,1920. CL 04*9
201
POST OFFICE BURGLAR.
CHARLES ANDERSON.
Description. — Age about 34; height 5 feet 9J inches; weight 156; medium build; si.
florid complexion; m. blond hair; az. m. No. 1 eyes; nose si. bends to right.
Peculiar marks. — I. Sc. of vt. at Z" abv. 1. wrist frt. Sm. thin tat. dot at 3"
abv. 1. wrist, rear. Two sm. tat. spots at base of 1. thumb rear. II. Two tat. spots
r. thumb rear. III. Sm. sc. at bel. inner cor. 1. eye. Sc. of 1\" hor. on bot. of
chin 1. of m. line. Sm. sc. upper lip si. r. of m. line.
Bertillon.— 76.0; 82.0; 93.0; 19.6; 15.8; 14.4; 5.8; 25.7; 12.0; 9.3; 47.5.
Sentenced November 6, 1912, at Sioux Falls, S. Dak., to serve a term of one year
and six months in the Federal penitentiary, Leavenworth, Kans., for the burglary of
the post office at Yale, S. Dak. (safe blown), on July 7, 1912. History 21451.
Advice of Oct. 16, 1916, states this man was shot and
billed at Saint Paul, Minnesota , during February 1916.
202
POST OFFICE BURGLAR.
WILLIAM COLLINS.
Aliases: Bill Buck, Bill Buck Collins.
Description. — Apparently a mulatto or half Indian; age, about 22; height, 5 feet
8-i- inches; weight, 207; heavy build; dark complexion; good teeth; black hair; black
eyes; straight small nose; receding chin.
Peculiar marie. — Lone: cut base left thumb.
Bertillon.-- 73.6; 87.1; 90.0; 19.3; 14.8; 14.4; 6.3; 28.4; 12.2; 9.6; 49.2.
Sentenced October 2, 1915, at Frankfort, Kv., to serve a term of two years in the
Federal penitentiary. Moundsville, W. Va., for the burglary of the post office at Olive
Hill, Ky., on August 6, 1914 (safe blown).
This man has previously been in trouble for car breaking and there are now five
indictments pending against him at Grayson, Ky. (State), for said offense. He is
known as a desperate character and has broken jail and escaped from officers of the
law on several occasions. History 25905.
203
POST OFFICE BURGLAR.
FRANK HAGER.
Description. — Age about 22; height 5 feet 8f inches; weight 148; med. build; med.
fair complexion; dk. brown hair; brn. eyes.
Peculiar marks. — Large vac. left.
Bertillon— 74.6; 80.0; 93.3; 19.4; 16.0; 13.9; 6.1; 25.4; 11.2; 9.0; 45.9.
Sentenced October 7, 1915, at Richmond, Va., to serve a term of four years in the
penitentiary, Moundsville, W. Va., and to pay a fine of $500 for the burglary of the
post oifice at New Bohemia, Va., August 26, 1915. History 28710.
204
POST OFFICE BURGLAR.
JAMES RHINEHART.
Aliases: James Reinhart, Frank Reinhart, James Ross, James Turek, James Rhein-
hart.
Description. — Age about 27; height 5 feet 6f inches weight 131; slender build; sallow
complexion; teeth, upper side ab.; black hair; m. chest, eyes; medium nose; square
chin; oval face.
Peculiar mark. — Mole on left chest.
Bertillon. — 68.8; 77.0; 85.3; 18.7; 16.3; 14.1; 5.9; 26.9; 11.1; 8.7; 47.1.
Sentenced February 8, 1916, to serve a term of three years in the Federal peniten-
tiary at Leavenworth, Kans., for the burglary of Station F of post office at Cleve-
land, Ohio, October 24, 1915.
Record from the National Bureau of Criminal Identification: “As Frank Rein-
hart, No. 8253, arrested Cleveland, Ohio, December 31, 1907, charge burglary and
larceny; broke into clothing store of Morris J. Weinburg, 8334 Buckeye Road, and stole
clothing and jewelry valued at $109.27. January 17, 1908, nolle in criminal court.
“As James Reinhart, arrested August 14, 1909, Cleveland, Ohio, charge burglary;
broke into shoe shop of Jos. Pavlovi, corner Buckeye and McCurdy Road, night of
August 13, 1909. Sentenced to the Ohio State Reformatory, Mansfield, Ohio, Sep-
tember 29, 1909; paroled June 1, 1911, and declared a violator August 11, 1911.
Wanted.
“As James Ross, No. L-11310, Onondaga County, N. Y., penitentiary, received
October 31, 1911, charge violating section No. 1897. Fined $200 or 200 days.
“As James Ross, No. C-10258, June 21, 1912, received at Clinton, N. Y., prison, sen-
tenced one to two years, charge burglary third degree and grand larceny. Paroled
June 20, 1913, and declared a delinquent July 18, 1913.
“As James Reinhart arrested at Cleveland, Ohio, October, 1913, as a parole vio-
lator. Returned to Ohio State Reformatory. Released and returned to Clinton,
N. Y., prison, as a parole violator November 16, 1914. Discharged by expiration of
sentence from Clinton, N. Y., prison, October 17, 1915.
“As James Rheinhart, No. 13689, arrested October 24, 1915, Cleveland, Ohio, charge
burglary and larceny and attempt burglary. Attempted to burglarize jewelry store
of M. A. Heyner, 8435 Broadway, at 3 a. m. October 24, 1915.”
Delivered to Federal authorities and prosecuted for burglary of Station F of the
nimmion/i OTiio rinst offine. as above. Historv 2K91 1
Released from the penitentiary, Leavenworth, Kansas, May
, 1918, on expiration of sentence, and transportation
furnished to Cleveland, Ohio. c. B. 916.
205
POST OFFICE BURGLAR.
JOHN B. QUEENE.
Aliases: Big Mack, Joe McMullen, Joe McCarty, Billy McCarty, James A. Mc-
Carthy (R. N.), Joe McCarthy, J. C. McCarthy, Big Matt.
Description. — Age about 52; height 5 feet 8 inches; weight 165; m. build; dk. com-
plexion; bad teeth; blk. (gr.) hair; eyes No. 4 rd. ch.; rec. chin.
Peculiar marks. — -I. Sc. indist. of abv. 1. wrist frt. outer. Irreg. scar on tip 1.
mid. fing. frt. II. R. thumb amp. at 2nd jt. Sc. of hor. on 2nd jt. r. index outer.
III. Sc. of oblq. at at outer r. eye. Sc. indst. of £ oblq. to rear at 1. brow.
Sc. indst. of £ rt. at inner r. brow. Up. lids overhang; and mouth si. small. Hair
thin on top. Chicken-breasted.
Bertillon.— 74.0; 83.0; 95.0; 18.7; 15.2; 13.8; 6.4; 26.6; 12.0; 9.7; 48.8.
Sentenced March 25, 1916, at Fort Smith, Ark., to serve a term of 10 years in the
United States penitentiary, Leavenworth, Kans., and to pay a fine of $500 for the bur-
glary of the post office at Paris, Ark., February 20, 1916 (safe blown).
Previous record: As Joe McMullen, he was arrested November 30, 1908, at Hot
Springs, Ark., for burglary of the post office at Gale, 111., January 17, 1908, and was
sentenced March 15, 1909, at Danville, 111., to serve a term of five years in the United
States penitentiary, Leavenworth, Kans. Upon his release from prison he was again
arrested (Nov. 23, 1912) on the charge of burglarizing the post office at Senath, Mo.
(Sept. 22, 1908), for which offense he was sentenced December 17, 1912, at St. Louis,
Mo., to serve one year and one day in the penitentiary at Leavenworth, Kans. He
was released from that institution September 12. 1 913. Histories 14053, 29643.
Released from the U ,S .Penitentiary at
Leavenworth , Kansas , March 14, 1922, on habea
corpus, and transportation furnished to
Hartford, Arkansas. CB 947
206
POST OFFICE BURGLAR.
HARRY NATHAN.
Aliases: Harry Nelson, Young Nelson, Harvey Nathan.
Description. — Age about 28; height 5 feet 3| inches; weight 133; medium build;
blk. curly hair; brown eyes; m. dk. complexion.
Peculiar marks. — Left forearm crooked. Tat. wreath, H. N., stars right forearm.
Bertillon. — 60.5; 64.0; 87.7; 18.7; 16.3; 14.4; 6.1; 25.1; 11.4; 8.6; 43.3.
Sentenced June 9, 1914, at Newark, N. J., to be imprisoned at the New Jersey State
Prison, Trenton, N. J., for a term of five years, for the burglary of the post offices at
Oceanport, N. J., April 25, 1914 (safe blown), and at Kenvil, N. J., March 30, 1914
(safe blown). There is pending against him an indictment, returned April 28, 1914,
at Brooklyn, N. Y., for burglarizing the post office at Merrick, N. Y., March 19, 1914
/ cio^/-v L I \ TT i oIavtt
The indictment returned against this person at Brook-
lyn, 'New York, April 28, 1914, for burglary of the Mer-
rick, Mew York, post office, March 19, 1914, was dis-
missed March 10, 1917. C. B. 907.
207
POST OFFICE BURGLAR.
THOMAS CONWAY.
Aliases: Jim Conway, Jimmy Cannon, Army.
Description. — Age, about 40; height, 5 feet 8f inches; weight, 136; medium build;
ruddy complexion; gray hair; rect. nose; rect. chin; blue eyes.
Peculiar marks. — I. Arm off at shoulder. II. Scar inside wrist. III. Scar back of
head, left.
Bertillon. — 75.5; . . . ; 90.0; 19.1; 14.4; 13.5; 6.5; 24.9; 11.5; 9.3; 45.9.
Sentenced June 9, 1914, at Newark, N. J., to serve a term of 10 years in the New
Jersey State Prison, Trenton, N. J., for -robbing the postmaster at Maywood, N. J., on
March 26, 1914, the burglary of the post offices at Oceanport and Kenvil, N. J., the
former on April 25 and the latter on March 30, 1914. (Safe blown in each case.)
There is pending against him an indictment, returned April 28, 1914, at Brooklyn,
N. Y., for burglarizing the post office at Merrick, N. Y., March 19, 1914. (Safe blown.)
Previous record: On June 13, 1912, he was arrested in New York City on the charge
of carrying burglars’ tools, and on July 30, 1912, he was sentenced to serve one year in
the New York County Penitentiary at Blackwells Island and fined $500. He was re-
leased July 7, 1913. History 25252.
Information received Jan* 26, 1919 9 that
Conway was paroled from Trenton.,. P.J * peni-
tentiary and taken to Brooklyn, hVi , to an-
swer indictment returned npril 2i 9 191**,
a t the t pi .co . Case c o nt i nue d to J tine a ,
1919. ’ 0.h,92>*.
Failed to appear in court at Brooklyn, N, y.,' jure a'
1919, on indictment dated April 28," 1914, CB 930.
208
POST OFFICE BURGLAR.
JOHN ROCHFORT.
Aliases: John Rockfort, Jack Rochfort.
Description. — Age, about 21; height, 5 feet 8| inches; weight, 159; medium build;
dark brown hair; hazel eyes; florid complexion.
Peculiar marks.' — Tat. heart indst. right forearm. Two scars below low. lip.
BertiUon— 75.1; 85.0; 90.4; 19.8; 15.0; 14.0; 7.0; 27.5; 12.1; 9.6; 49.1.
Sentenced June 9, 1914, at Newark, N. J., to be imprisoned at the New Jersey State
prison at Trenton, N. J., for the term of 1 year and 5 days for robbing the postmaster at
Maywood, N. J., on March 26, 1914; the burglary of the post offices at Oceanport and
Kenvil, N. J., the former on April 25 and the latter on March 30, 1914. Released from
prison May 17, 1915. (Safe blown in each case.) An indictment, returned April 28,
1914, at Brooklyn, N. Y., for burglarizing the post office at Merrick, N. Y., March
19, 1914 (safe blown). Was dismissed March 8, 1915. History 25252.
209
POST OFFICE BURGLAR.
WILL LEWIS.
Alias: Bill Jones.
Description. — Colored; age about 27; height 5 feet 9f inches; weight 150; m. build;
m. d. b. complexion; good teeth; kinky hair; brown eyes; elev. nose; reg. chin.
Peculiar marks.- — I. Cut scar 1 and 3 u. a. 6; several burn scars left hand. II. V
scar l|x2w.a. 6. Ragged cut at 4 wrist, outer. III. Chin, ragged fresh cut.
Bertillon— 76.8; 89.0; 87.6; 18.8; 15.7; 14.2; 5.9; 27.5; 12.4; 9.4; 51.8.
Sentenced July 20, 1915, at Enid, Okla., to serve a term of 3 years in the Federal
penitentiary, Leavenworth, Kans., and to pay a fine of $1, for the burglary of the post
office at Bridgeport, Okla., May 26, 1915. History 28038.
Released from penitentiary, November 9, 1917, on ex-
piration of sentence, and furnished transportation to
Fort Worth, Texas. C. B. 904,
210
POST OFFICE BURGLAR.
MALORY MARTIN.
Description. — Colored; age about 24; height 5 feet 5^ inches; weight 145; medium
build; m. d. b. complexion; good teeth; kinky hair; brown eyes; elev. nose; regular
chin.
Peculiar marks. — I. Pitted and pimply. III. Scratch scar at left temple.
Bertillon.— 68.3; 75.0; 68.8; 20.2; 15.1; 13.7; 5.7; 26.4; 12.3; 10.0; 47.7.
Sentenced July 20, 1915, at Enid, Okla., to serve a term of 3 years in the Federal
penitentiary, Leavenworth, Kans., and to pay a fine of $1 for the burglary of the post
office at Bridgeport, Okla., May 26, 1915. History 28038.
Released from penitentiary on expiration of sentence,
November 9, 1917, and furnished transportation to
Oklahoma City, Oklahoma. C. B. 903*
211
POST OFFICE BURGLAR.
JOHN F. ANDERSON.
*1* T - 1 IL^U^rl TJrwn
Indictment returned on April 25,1917, at
Concord, New Hampshire , Socket No. 713, was dismiss©
on January 2,1923. CB 945
Ui llUatJ i UCIWW iucu v, , .0 _ __ _o.
Small mole at original border of right ear. Hair thin on top, hair in point.
Bertillon.~6 9.0; 74.0; 91.5; 20.1; 15.5; 14.0; 6.3; 26.7; 11.4; 8.7; 47.0.
Sentenced May 25, 1914, at Windsor, Vt., to 3 years imprisonment at United States
penitentiary, Atlanta, Ga., and to pay a fine of $1 for the burglary of the post office
at Halifax, Vt., March 10, 1914. History 24932.
Released from prison Sept, 14 1916, expiration of sentence
Arrested by State authorities Jan. 30, 1917, at
Allenstown, N. H. (n. o.) for burglary of a store, and
was sentenced April 17, 1917, to serve not less than
four years, nor more than five years in the State pen-
itentiary at Concord, N* H, He was also indicted Apr.
25, 1917, at Concord, N. H. , for burglary of the post
office at Gossville , N, H., Jan. 29, 1917.
Pardoned and released on Dec. 23, 1919, from the
otate Penitentiary at Concord, N.H, , where he was
serving sentence . Report of Dec. 13, 1920, states
defendant fugitive from pending indictment returned
April 25, 1917, at Concord, N.H. CB 938.
212
POST OFFICE BURGLAR.
CHARLES E. HULL.
Alias: Charley Hull.
Description.— Age about 43; height 5 feet 5| inches ; weight 127; m. slender build;
m. sallow complexion; teeth — several out; chest, hair; gr. yel. eyes; pt. and prot.
chin; sandy mustache.
Peculiar marks. — I. Nude woman in red and blue, 9 x 2^—4 bel. elb.; fig. cross in
bl. 5 x 4^ — ab. wr. ft. and outer. II. Anchor and shield in red and bl. 10J x 7—7
bel. elb. fr. fg. star in bl. 3 x 3 — 6 ab. wr. scar; bad nail on thumb; bad nail on mid-
dle finger.
Bertillon. — 64.6; 68.0; 90.4; 18.2; 15.1; 14.2; 6.1; 24.7; 10.7; 8.1; 44.5.
Sentenced October 13, 1914, at Cape Girardeau, Mo., to serve a term of five years
in the United States penitentiary, Leavenworth, Kans., and to pay a fine of $1,000,
for burglary of the post office at Seventysix, Mo., July 16, 1914.
Previous record shows this party served two terms in the Chester, 111., Penitentiary
and one term in the Jefferson City, Mo., Penitentiary. History 25858.
Released from the Leavenworth, Kansas, penitentiary, on
expiration of sentence, July 16, 1918, and immediately
re-arrested; the charge on which arrested, and by whom,
not reported to the department by the warden. C.B.919.
213
POST OFFICE BURGLAR.
JAMES H. JOHNSTON.
Aliases: James H. Johnson, Harley Johnson, Jack Truscott, J. H. Johnson.
Description.— Age about 42; height 5 feet 5J inches; weight 149; med. build; sallow
complexion; irreg. teeth; ch. m. hair; az. m. No. 1 eyes; rec. chin.
Peculiar marks. — -I. Sc. of oblq. rear at 1st ph. of 1. index outer. II. Bone of
right arm si. shortened at 2 below shoulder. Large scar of 5" x 1" vt. on and bel. r.
shoulder outer. III. Irreg. sc. of 4" x 3" on and abv. r. arm pit. Sc. of l" si. oblq.
at si. abv. head of r. brow and others.
Bertillon.— 66.0; 50.0; 92.0; 18.2; 15.4; 13.6; 6.9; 25.2; 11.5; 8.9; 45.3.
Sentenced December 11, 1900, at Madison, Wis., to serve a term of three years in
the Stillwater, Minn., prison for uttering and attempting to pass at Mason, Wis., a
. forged money order on August 27, 1900. Released, March 28, 1903.
Sentenced June 16, 1905, at Madison, Wis., to serve a term of five years in the
Federal penitentiary, Leavenworth, Kans., for burglary of the post office at Cable,
Wis., April 16, 1905. Released, February 11, 1909.
Sentenced May 18, 1911, at Helena, Mont., to serve a term of 15 months at hard
labor in Federal prison at Leavenworth, Kans., and to pay a fine of $250 for burglary
of the post office at Clancey, Mont., January 30, 1911. Released, May 23, 1912.
Sentenced November 12, 1914, at Fergus Falls, Minn., to serve a term of four years
in the Federal penitentiary, Leavenworth, Kans., for burglary of the post office at
Luce, Minn. , May 9, 1914. Histories 1607, 18793, 25436.
Released from penitentiary on expiration of sentence,
December 13, 1917, and furnished transportation to
Cleveland, Ohio- C. B. 906,
214
POST OFFICE BURGLAR.
FRANK GOULD.
Description. — Age about 24; height 5 feet 6£ inches; weight 154; med. slender build;
dark complexion; teeth — upper plate; dk. chest, hair; rad. chest, eyes; rec. chin.
Peculiar marls.— L. arm — scar of 1.5 obi. slightly downward at 3 below wrist rear
and inner. R. arm — sc. 2.5 x 7.5 at 8 below point of shoulder, outer. Face — small
mole just to front orig. border of r. ear. Two small moles at 4 and 5.5 to front of r.
tragus. Mole on tip of nose. Eyebrows united.
Bertillon. — 69.8; 74.0; 91.0; 19.3; 15.4; 13.8; 6.0; 26.8; 12.0; 9.4; 46.6.
Sentenced November 6, 1914, at Rutland, Vt., to serve a term of 2 years and 6
months in the United States penitentiary, Atlanta, Ga., and to pay a fine of $1 for
burglary of the post office at South Royalton, Vt., September 17, 1914. Stated to be
a notorious pickpocket and heavy user of drugs. History 26134.
Released from prison Nov. 6, 1916, on expiration of sen-
tence, and transportation furnished to Lowell, Mass.
215
POST OFFICE BURGLAR.
R. ERNEST LAYTON.
Alias: Bones Layton.
Description. — Age about 42; height 5 feet 11^ inches; weight 160; stout build; dark
complexion; good teeth; drk. brown hair; hazel eyes; reg. nose; reg. chin; full face;
heavy brown mustasche.
Peculiar marks. — Eyes prominent and slightly strained looking. Scars on point of
chin; on temple — left; sm. sc. on 1. nostril. Tattoo — upper 1. arm, sailor, flag and
anchor, large. Lower 1. arm full figure woman and two women head and bust. r.
lower arm, star with initials BLF and just above is anchor.
Bertillon.— 78.2; 77.0; 94.8; 19.7; 15.5; 14.1; 7.0; 26.6; 11.6; 9.0; 47.5.
Sentenced September 15, 1914, at Lynchburg, Va., to serve a term of one year in
the Moundsville, W. Va., penitentiary, for the burglary of the post office at Greenlee,
Va., March 9, 1914 (safe blown). History 25689.
216
POST OFFICE BURGLAR.
JAMES MURPHY.
Aliases: Red Murphy, Charles Eggleton.
Description— White ; age, about 44; height, 5 feet 6 or 7 inches; weight, 135 to 140
pounds; complexion, light; eyes, gray or blue; hair, light, stiff, and usually cut short;
when seen in April, 1914, he wore short beard and mustache; color, reddish. Chews
tobacco incessantly. Dresses roughly, and usually looks dirty. Would be taken for
rough laborer. Poses as a beggar and umbrella mender, or peddler. Tramps along
railroad tracks and rides freight trains. He is known to frequent towns along the
Chesapeake & Ohio Railroad from Ronceverte, W. Va., to Richmond, Va. ; the Norfolk
& Western Railroad, Norfolk, Va., to Bluefield, W. Va., and to Bristol, Va.-Tenn.; the
Virginia Railroad, Roanoke, Va., to Norfolk, Va. ; and the James River division of the
Chesapeake & Ohio Railroad. May be found at “hobo” camps near large towns.
The above photographs were taken in the summer of 1908.
Indicted July 6, 1914, at Charlottesville, Va., for burglary of the post office at
Greenlee,. Va., March 9, 1914, safe blown. He is a professional safe blower, tramp,,
and beggar. He is a fugitive from justice. History 25689.
217
POST OFFICE BURGLAR.
CHARLES ADAMS.
Aliases: Carl Johnson, Hugh Dodridge.
Description. — Age about 27; height 5 feet 6| inches; weight 147; stocky build;
dk. chest, hair; brown eyes; dk. complexion.
Peculiar mark. — III. Cic. diag. b. ex. over head of left brow ex.
Bertillon.— 69.6; 73.0; 88.4; 19.3; 14.6; 13.6; 7.0; 25.5; 11.6; 8.8; 45.6.
Sentenced March 12, 1914, at Danville, 111., to serve a term of four years hard labor
at Joliet, 111., penitentiary, and to pay a fine of $500 and costs, for burglary of the post
office at Sheldon, 111., December 10, 1913. This party pleaded guilty to robbing the
post office at Sheldon, 111., and indictments on robberies of post offices at Rossville
(safe blown) December 8, 1913, and at Alvin, 111., October 20, 1913, were dismissed.
Adams, before his arrest, had been with a gang of safe blowers and yeggmen, and when
taken up was caught with a lot of stolen property. Adams had been incarcerated in the
Ohio State Reformatory, Mansfield, Ohio, prior to burglarizing post offices and was
out on parole at the time the above offenses were committed. History 25089.
218
POST OFFICE BURGLAR.
JOHN MILLS.
Alias: Dipper Mills.
Description. — Age about 31; height 5 feet 8£ inches; weight 165; medium stout
build; bad teeth; black hair; blue eyes; med. -convex nose; pro. chin.
Peculiar marlcs. — I. Sc. of 3^ vert, at base of hand front. II. Tip of little fin. front
scarred; hands and arms freckled. III. Dep. scar of 1 vert, at 2 ab. left corner of
mouth.
Bertillon.— 73.2; 74.0; 93.4; 18.4; 15.7; 14.7; 5.9; 25.3; 11.4; 8.7; 44.7.
Sentenced June 11, 1914, at Philadelphia, Pa., to serve a term of three years in the
Eastern Penitentiary, Philadelphia, Pa., for the burglary of the post office at Lost
Creek, Pa., on December 24, 1913. The criminal record of John Mills dates back for
a period of 15 years. At that time, at the age of 16, he was convicted of highway rob-
bery and felonious assault for which he was sentenced in the Schuylkill County prison
for a term of four vears. Histnrv 9.^1 M
Released from prison Oct. 26, 1916, expiration of sentence
219
POST OFFICE BURGLAR.
HARRY HART.
Aliases: Harry Brown, Harry Bert Brown; Harry Powers, Bert Hart.
Description. — Age about 26; height 5 feet Ilf inches; weight 184; muscular build;
med. It. complexion; good teeth; black hair; brown eyes; rec. chin.
Peculiar marks. — I. Cic. 2nd pha. left thumb. Tat. naked woman playing banjo,
left forearm front bet. elbow and wrist. Tat. small piercing dagger left r. i. II. Tat.
naked female snake charmer, bet. right elbow and wrist, rear. Obi. cic. right wrist
front. III. Mole left cheek. Mole right cheek.
Bertillon.— 81.2; 87.0; 97.2; 20.6; 15.4; . . . ; 7.2; 27.7; 12.7; 10.1; 49.3.
Sentenced May 14, 1914, at Toledo, Ohio, to serve a term of 10 years’ imprisonment
in the penitentiary, Moundsville, W. Va., for the burglary of Postal Station No. 12,
Toledo, Ohio, February 3, 1914.
Previous record: October 3, 1909, Hart, alias Brown, was arrested at Toledo, Ohio,
charged with the holding up of four men, and on account of insufficient evidence was
discharged on October 6, 1909. On April 11, 1910, was arrested for burglary and held
for State Grand Jury, default of $500, and was committed to Lucas County Jail. On
June 20, 1910, he entered a plea of guilty and was sentenced to the Ohio State Reform-
atory, Mansfield, Ohio, term one to fifteen years. On October 25, 1913, he was released
on parole. History 24813.
220
POST OFFICE BURGLAR.
HENRY BILLITER.
Aliases: Henry Fisher, Henry Billeter.
Description. — Age about 27; height 5 feet 5f inches; weight 175; muscular build;
fair complexion; good teeth; dark chest, hair; blue eyes; reg. chin.
Peculiar marks. — I. Yer. cic. inner edge left hand at 3.0 bel. wrist joint. II. Cic.
right elbow, rear. III. “Cauliflower ” left ear. Eyebrows meet.
Bertillon.— 65.9; 73.0; 91.0; 19.0; 16.0; . . .; 6.2; 26.0; 11.7; 9.4; 46.4.
Sentenced May 14, 1914, at Toledo, Ohio, to serve a term of 10 years’ imprisonment
in the penitentiary, Moundsville, W. Va., for the burglary of postal station No. 12,
Toledo, Ohio, February 3, 1914.
Previous record : Henry Billiter, alias Fisher, has been arrested numerous times for
violation of State statutes, and was arrested November 7, 1912, for breaking into box
cars while in transit over the Clover Leaf Railway at Toledo, Ohio, and stole three
cases of shoes, valued at $200. He was indicted for this offense December 3, 1912,
released on bond , and that case was pending when he was arrested for the burglary of
postal station No. 12 at Toledo, Ohio. History 24813.
221
POST OFFICE BURGLAR.
JACK WILLIAMS.
Description. — Age about 30; height 5 feet 7 \ inches; weight 134; slender build;
dark complexion; good teeth; black hair; dk. chestnut eyes; rec. chin.
Peculiar marks. — L. arm, sc. ind. of 1.2 vert, at 2 above wrist, front. Little finger
bent and stiff in 2nd joint. It. arm, scar of 1.2 vert, at 1 below wrist, outer. Face,
scar of 1.5 obi. inner on 1. half of upper lip; small mole at 1. wing; small ov. scar at
4 to rear slightly above L. anerle of mouth.
Bertillon.— 71.0; 76.0; 91.0^19.7; 14.9; 13.5; 5.9; 26.1; 11.3; 7.5; (right little finger,
9.2); 46.1.
Sentenced March 10, 1915, at Meridian, Miss., to serve a term of 5 years in the
Federal penitentiary, Atlanta, Ga., and to pay a fine of $250, for burglary of the post
office at Sandersville, Miss., on October 17, 1914, safe having been blown after removed
about 200 feet from the post office. History 26352.
This person is reported as identical with one F. J.
Tucker who was received at the Louisiana State peni-
tentiary, Baton Rouge, Louisiana, April 15, 1914, fron
the parish of Bossier (Louisiana) to serve a tern of
six years for burglary and larceny. He escaped fron
the State authorities (Angola, Louisiana) September
23, 1914, and thereafter robbed the Sandersville,
Mississippi, post office, as indicated above. C.B. 905.
Released from Atlanta Penitentiary , expiration of
sentence * Nov. 16, 1916, and arrested at gate.
CoBo923.
222
POST OFFICE BURGLAR.
CLARENCE W. WALTERS.
Description. — Age about 20; height 5 feet 10 inches; weight 147; medium build:
dark complexion; good teeth; dark brown coarse hair; gray eyes; large nose, regular
chin; regular face.
Peculiar marks. — Right eye large and bulges; crossed heavy black eyebrows; small
round scar left wrist, result of pistol wound; narrow scar 2\" long on left leg above
knee; swaggering walk.
Sentenced January 5, 1915, by State to s erve a term of 2 years in the State peni-
tentiary, Richmond, Va., for house breaking in Roanoke County, Va. This man has
confessed to burglarizing 12 or more stores in Roanoke and vicinity, and the blowing
of 2 safes in Roanoke. There is a Federal indictment pending against this man,
returned December 8, 1914, at Harrisonburg, Va. , for burglarizing post office at Rogers,
Va., November 1, 1914. Historv 26645.
Released from Richmond, Va . state penitentiary S^t 14,
1916 * The U. S. Attorney at Roanoke, Va . , und^Cr date of
Oct. 7, 1916, advised that his office did not desire to
take any steps to apprehend Walters at this t,ime on the
indictment pending against him as show- abc^ve .
Advice of December 12, 1917, to effect the indictment
pending against him for burglary of the F cgers , Vir-
ginia, post office, November 1, 1914, was dismissed from
the docket at the June, 1917, term of Federal Court at
Roanoke, Virginia; that Walters was sentenced by the
State authorities October 8, 1917, to serve two years
in the Richmond, Virginia, penitentiary, for burglary
of the Cambria Hardware Company* s store at Cambria,
Virginia; an indictment (by the State) for burglary of
the store at Rogers, Virginia, in which the post office
is located being filed away for future use if desired*
C.B. 905,
223
POST OFFICE BURGLAR.
FLOYD BRADY WALTERS.
Description. — Age about 18; height 5 feet 5 inches; weight 110; medium build;
fair complexion; good teeth; medium brown hair; blue eyes, regular nose, regular
chin; regular face.
Peculiar marks. — Part of upper front tooth broken off; scars, from scalding, over both
arms, right side trunk, abdomen, and on left leg at knee and above.
Sentenced January 5, 1915, by State to an indeterminate term in Laurel Reformatory
School, Va., for house breaking in Roanoke County, Va. This man has confessed to
burglarizing 12 or more stores in Roanoke and vicinity, and the blowing of 2 safes
in Roanoke. There is a Federal indictment pending against him, returned December
8, 1914, at Harrisonburg, Va., for burglarizing the post office at Rogers, Va., November
1, 1914. History 26645.
Indictment returned Dec.
burg, Va., was dismissed
Attorney June 19, 1917,
8, 1914, at Harrison-
on motion of U. S .
CB 935.
224
POST OFFICE BURGLAR.
ROBERT WHITE.
Aliases: Robert J. White; W. J. White, Jack Garrity, Dunn, James Reynold,
James Holly, James Collins.
Description. — Age about 34, looks older; height 5 feet 8^ inches; weight 142; medium
build; good teeth; lgt. chest, hair; dk. gray eyes.
Peculiar marks. — Sm. scar back of left hand; left index finger amputated 1st joint,
cut scar right middle finger between 1st and 2nd joints (back); cut scar over left eye-
brow; cut scar root of nose; blue mark right temple; small mole on chin; scar on
inside of left leg below knee.
Bertillon.— 70.9; 77.0; 88.5; 18.9; 15.4; 13.4; 6.1; 24.8; 11.3; 8.9; 46.0.
Sentenced December 10, 1914, at Portland, Me., to serve two years in the Federal
prison, Atlanta, Ga., and to pay a fine of $100 and costs, for the burglary of the post
office at Turner, Me., November 23, 1914 (safe blown). Previous record shows this
man was sentenced to 10 years in the Minnesota State prison at Stillwater, Minn., for
blowing a bank safe at Bingham Lake, Minn., in June 1907 (State). History 26538.
Released from the Atlanta, Ga., penitentiary, Aug,
1916, on expiration of sentence.
225
POST OFFICE BURGLAR.
JOHN S. EDWARDS.
Aliases: John Kingsley, J. S. Stores, Jos. T. Svetek, John Shetk, Charles Reed,
Charles Stokes, Joseph Svatek.
Description. — Age about 37; height 5 feet 6f inches; weight 156; medium build;
sallow complexion; dk. chest, hair; It. blue eyes.
Peculiar marks. — Large sc. cut right side front head . Mole 2 c. from outer cor. right
side of mouth. Right leg broken middle way bet. knee and ankle.
Bertillon.— 68.6; 78.0; 89.5; 18.1; 16.1; 14.8; 7.1; 27.0; 11.4; 9.0; 46.1.
Record furnished by the National Bureau of Criminal Identification, as follows:
“Arrested Cleveland, Ohio, March 6, 1897, charge grand larceny, sentenced to Mans-
field Reformatory. Arrested Cleveland, Ohio, December 14, 1900, charge petit
larceny. Fined $25 and sentenced 30 days workhouse. Arrested Cincinnati, Ohio,
January 23, 1901, charge burglary in Delaware, Ohio; broke jail in Delaware, Ohio.
As Joseph Svatek No. 1102 arrested Baltimore, Md., August 10, 1902, charge burglary
(daylight burglary), September 18, 1902, plead guilty and sentenced 5 years Maryland
Penitentiary. At Delaware, Ohio, November 18, 1906, jail breaking and burglary,
5 years Ohio State Penitentiary. January 8, 1907, released on parole. Arrested
May 29, 1907, Philadelphia, Pa., charge burglary. June 12, 1907, sentenced 10 years
Eastern Penitentiary. Escaped August 26, 1908, recaptured and returned the same
date.”
Sentenced October 28, 1914, at Philadelphia, Pa., to serve a term of three years in
Philadelphia, Pa., County Prison (State case) for burglarizing post office station
No. 41, Philadelphia, Pa., August 27, 1914. There is pending against him an indict-
ment for the robbery of this station, returned by the United States grand jury on
September 22, 1914. History 26180.
Released from, prison Jan* 28, 1917. The indictment
pending against him has been continued, during good
behavior.
226
POST OFFICE BURGLAR.
GEORGE CLYDE GRAY.
Aliases: “Red,” C. L. Edwards.
Description . — Age about 31; height 5 feet 8^ inches; weight 153; m. si. build; m.
sal. complexion; teeth, 1 up 1. side out; dk. ch. hair; dk. ch. eyes; hump nose; pt. and
prot. chin.
Peculiar marks. — I. Arm and forearm covered with freckles. III. Ft. cut rect. 1^
hor. 2 below cent. 1. eye; face — forehead covered with freckles.
Bertillon.— 72.1; 79.0; 88.4; 18.8; 15.3; 14.2; 5.3; 25.3; 11.0; 8.6; 46.3.
Sentenced April 13, 1915, at Cape Girardeau, Mo., to serve a term of 5 years in the
United States Penitentiary, at Leavenworth, Kans., for burglarizing the post office
at Townley, Mo., November 29, 1914. History 26630.
ItelenseC front Lccvenworth penitentiary on
expiration of sentence * Deco 22f 191C; ci-
rested at- gate end taken to the Great Lakes
Naval Station, Great Lakes, 111. 4he hein-d^
Arrested under name of James ivicLeondon, Aug. 28,
1919, Crown Point, Ind«, for robbery of post office
at Clayton, Ind. , indicted Oct f 21, 1919, at Indiana-
polis, Ind,, and pleaded guilty and sentenced Dec.l,
1919, to serve five years in ^.he Federal Penitentiary,
Atlanta, Ga. , and to pay a fine of ^100 and costs*
CG 933 .
POST OFFICE BURGLAR.
MICHAEL E. KITTRIDGE.
Aliases: “Mickey,” Michael O’Toole.
Description. — Age about 28; height 5 feet 8^ inches; weight 148; medium slender
build; medium fair complexion; good teeth; very It. ch. hair; az. blue eyes; hump
nose; m. pt. prot. chin.
Peculiar marks. — I. Heart, “horse’s head” in cent, rising sun ab. in red and bl.
1 green 7J x 5^ — 8 ab. elb. out. II. American flag clasped hands bel. back of hand
in and bl. III. Scar 3^ x 1 — 4 bel. ear on lower iaw. 2 cent. 1 cent, each apart up.
lip on m. 1. and 1 to 1. m. 1.
Bertillon.— 71.1; 72.0; 93.9; 19.1; 14.6; 13.1; 6.8; 25.6; 10.9; 8.4; 45.1.
Sentenced April 13, 1915, at Cape Girardeau, Mo., to serve a term of 5 years in the
United States Penitentiary, at Leavenworth, Kans., for burglary of the post office
at Townley, Mo., November 29, 1914. History 26630.
Discharged on expiration of sentence Feb* 10,
1919, from Leavenworth penitentiary, and trans-
portation furnished to Hew York; City* C®B*926«>
228
POST OFFICE BURGLAR.
OSCAR OLSON.
Alias: John Anderson.
Description. — Age about 38; height 5 feet 8^ inches; weight 150; medium build;
sandy complexion; good teeth; medium blond hair; blue eyes, concave nose; prom,
chin; full face.
Peculiar marks. — Scar irregular and dim on left upper arm (back). Two scars from
burns on left forearm. Scar on back right wrist. Scar above left corner mouth.
Left ear border slightly crumpled. Horizontal scar on back of head. Long knife
scar across hips.
Bertillon.-74.fr, 82.0; 89.6; 18.8; 15.1; 13.7; 5.9; 26.1; 11.8; 8.9; 47.7.
Sentenced December 5, 1914, at Aberdeen, S. Dak., to serve a term of one year and
four months in the Federal penitentiary, Leavenworth, Kans., for burglary of the post
office at Vilas, S. Dak., July 16, 1914 (safe cracker). History 25823.
Arrested Nov. 28, 1916, Sioux City, Iowa, for burglary of
post office (safe blown) at Larchwood, Iowa, Nov. 2; 1916,
U. S. Grand Jury, at Sioux City, Iowa, failed to in-
dict, May 23, 1917.
229
POST OFFICE BURGLAR.
HARRY HOWELETT.
Alias: Harry Howlett.
Description. — Age about 19; height 5 feet 4^ inches; weight 132; medium build;
dark complexion; good teeth; black hair; mar. m. do. No. 7 eyes; nose tip bends to
right; vert. chin.
Peculiar marks. — III. Scar of 1" vt. with cav. to 1. on and above center of 1. brow.
Sc. of on above inner half of r. brow on root of nose
Bertillon. — 63.0; 68.5; 85.0; 18.8; 15.1; 13.7; 6.4; 24.7; 11.0; 8.4; 44.7.
Sentenced October 9, 1914, at Quincy, 111., to serve a term of 2 years in the United
States penitentiary, Leavenworth, Kans., for burglary of the post office at La Prairie,
111., on June 3, 1914. History 25579.
230
POST OFFICE BURGLAR.
WILLIAM WILLIAMS.
Aliases: James A. Tombs, James Loomis, Ghas. Smith, etc.
Description. — Age about 34; height 6 feet £ inch; weight 167; good build; dark com-
plexion; teeth 5 ab. lower j., plate upper j . ; m. ch. hair; dk. blue eyes; sinuous nose;
ver. chin; thin face.
Peculiar marks. — I. Vac. rd. 2 sr. upper. III. Rsd. nos. br. dx. side neck rear;
rsd. nos. br. sr. side neck rear; Adam’s apple prom. VI. Lge. cic. ob. above sr. knee
post.
Bertillon. — 82.4; 90.0; 95.5; 19.4; 15.3; 14.0; 6.8; 28.2; 12.6; 9.8; 50.3.
Criminal record as furnished by State prison department, Albany, N. Y.: “Received
May 21, 1903, Pennsylvania Reformatory on charge of receiving stolen property, for
an indefinite term under the name of James A. Tombs, No. 4036. Received Auburn
Prison March 9, 1907, receiving stolen property, for term of 1 year 4 months, under
name James Tombs, A-3655. Received Erie County Penitentiary January 28,
1909, petit larceny, for a term of 90 days, as James Loomis, G-14564. Received
Auburn Prison March 10, 1911, for escaping from custody of officer, for a term of 3
years to 6 years and 4 months, as Jas. A. Tombs, alias Chas. Smith, A-31541. Trans-
ferred to Clinton October 10, 1911, C-9786. Paroled March 11, 1914.”
Sentenced November 10, 1914, at Auburn, N. Y., to serve a term of 60 days in the
“Cortland County Jail, New York, for burglary of the post office at Knoxboro, N. Y.,
August 13, 1914. Escaped from Cortland County Jail, Cortland, N. Y., January 11,
1915, rearrested February 19, 1915, and returned to Cortland County Jail. Pleaded
guilty to State indictment charging jail breaking and sentenced at Cortland, N. Y.,
to serve a term of 6 years and 2 months in State prison, Auburn, N. Y. History
26096. Williams violated his parole from the Clinton (N. Y.) Penitentiary, and it is
stated that an unexpired term of 3 years and 4 months will have to be served by him
before the sentence of 6 years and 2 months begins to run.
231
MILTON L. GROSE.
Aliases: Luther Wily, “Doc.” Luther Wiley.
Description. — Age about 42; height 5 feet 9 inches; weight 148; medium build;
florid complexion; dk. brown hair; It. blue eyes.
Peculiar marks. — Crescent scar under lower lip. Scar point left elbow. Scar
over and back of left ear. Left wrist dislocated.
Bertillon.— 75.3; 78.0; 90.0; 19.4; 14.7; 13.2; 6.2; 25.1; 11.2; 8.9; 45.5.
Sentenced November 12, 1897, Milton L. Groce, alias Luther Wiley, to serve 3
years for housebreaking, by county court of Nicholas County, W. Va. (State). March
1, 1901, at Parkersburg, W. Va., to serve a term of 5 years in the West Virginia State
Penitentiary, Moundsville, W. Va., and to pay a fine of $10, for burglarizing the post
office at Yankee Dam, W. Va., October 22, 1900 (safe blown). September 23, 1905,
was sentenced from the southern district of West Virginia to serve 7 years for counter-
feiting United States coin; December 4, 1914, at Charleston, W. Va., to serve a term of
4 years and 6 months in the West Virginia State Penitentiary, Moundsville, W. Va.,
and to pay a fine of $25 and costs for burlarizing the post office at Deepwell, W. Va.,
September 13, 1912.
Indictments returned against Milton L. Grose at Webster Springs, W. Va., Septem-
ber 2, 1914, for burglary of the post offices at Enon, Swiss, and Racine, W. Va.,
were dismissed December, 1914. Indictment returned at Charleston, W. Va., Novem-
ber 19, 1914, for burglary of the Millpoint, W. Va., post office, September 23, 1912,
continued indefinitely. Histories 2054 and 25695.
This person reports on file at the department show was
due to be released from the Moundsville, W* Va* peni-
tentiary May 22, 1918, Information received in the de-
partment under date of May 18, 1918, is to the effedt
that the United States Attorney will not prosecute him
at this time under the indictment outstanding for the
Millpoint, W*Va. post office robbery, but that this in-
dictment will be held on the criminal docket pending the
future good behavior of Grose. C* B* 916.
POST OFFICE BURGLAR.
232
POST OFFICE BURGLAR.
CALVIN GROSE.
Aliases: Luther Wiley, N. C. Grose.
Description. — Age about 34; height 5 feet 7 inches; weight 142; medium build; dark
complexion; black hair; brown eyes.
Peculiar marks. — One-inch scar top left wrist; blue scar top 1st finger right; scar
right chin; front top crown.
Bertillon. — 70.4; 72.0: 91.5; 19.3: 15.0; 13.9; 7.0; 25.5; 11.3; 9.2; 46.0.
Sentenced March 1, 1901, at Parkersburg, W. Va., to serve a term of 5 years in the
West Virginia State penitentiary, Moundsville, W. Va., and to pay a fine of $10 for
burglarizing the post office at Yankee Dam, W. Va., October 22, 1900 (safe blower).
Sentenced December 4, 1914, at Charleston, W. Va., to serve a term of 4 years and
6 months in the West Virginia State penitentiary, Moundsville, W. Va., and to pay
a fine of $25 and costs for burglarizing the post office at Deepwell, W. Va., September
13, 1912. Indictments returned against Calvin Grose at Webster Springs, W. Va.,
September 2, 1914, for burglary of the post offices at Racine, Enon, and Swiss, W. Va.,
dismissed in December, 1914. Indictment returned against Calvin Grose, Charleston,
W. Va., November 19, 1914, for burglary of the Millpoint, W. Va., post office, Septem-
ber 23, 1912, is held on the docket indefinitely pending Grose’s release from prison
1 — i _ TTiof/ivinci OOKA — 9EU3Q.K — - _ .
This person reports on file at the department short was
due to be released from the Moundsville, W,Va» peniten-
tiary May 22, 1918, Information received in the depart-
ment, under date of May 18) 1918, is to the effect that
the United States Attorney will not prosecute him at
this time under the indictment outstanding for the Mill-
point, W * Va, post office robbery, but that this indict-
^e>nt will be held on the criminal docket pending the
fdtnre good behavior of Calvin Grose, C, B. 916.
233
POST OFFICE BURGLAR.
VINCENT F. GAYLORD.
Aliases: James Ryan, Frank Granger, Verne Gould, Verne F. Gore, Frank Sayre.
Description. — Age about 30; height 5 feet 7f inches; weight 130; medium build;
dk. chest, hair; blue eyes; dk. sallow complexion.
Peculiar marks, etc. — Tat. V. F. heart forearm r. Tat. V. F. G. star forearm r. Sc.
outer cor. eye 1.
Bertillon.— 70.8; 79.0; 89.8; 18.3; 15.4; 6.0; 26.5; 11.9; 9.1; 48.5.
Record from the National Bureau of Identification: ‘‘August 22, 1912, sentenced
from Susquehanna as Frank Granger to Cherry Hill, 1 year to 2 years, for killing John
Poleski. September 15, 1913, paroled. As Verne Gould, alias Verne F. Gore, alias
Frank Sayre, alias Frank Granger, No. 277, arrested December 26, 1913, Elmira, N. Y.,
charge, burglarizing safe (receiving stolen goods). Blew Standard Oil safe night
December 24, 1913. Escaped from Chemung County Jail January 14, 1914. ”
Sentenced May 5, 1914, at Pittsburgh, Pa., to pay a fine of $10 and to serve 4 years
in the Eastern Penitentiary, Philadelphia, Pa., for burglary of the post office at
Seminole, Pa., April 12 1914. Historv 25067-
Released from prison June 2, 1917, expiration of
sentence, and reported re-arrested.
234
POST OFFICE BURGLAR.
JOSEPH LEWIS.
Description —Age about 44; height 5 feet 8 inches; weight 140; slim build; black tint
g. hair; brown eyes; dk. complexion.
Peculiar marlcs. — Tat. blue dot bet. p. i. r. Tat. J. faint blue heart forearm r.
Bertillon.— 72.5; 73.0; 89.3; 18.4; 14.9; 6.4; 26.5; 11.6; 8.8; 45.7.
Record from the National Bureau of Criminal Identification: “Sentenced from
Fort Clinton, Ohio, June 26, 1904, to 18 months in Columbus, Ohio, Penitentiary,
charge, . grand larceny. September 16, 1905, discharged. As Jos. Lewis No. 700
arrested September 17, 1905, at Cleveland, Ohio, charge, intoxication and suspicion.
September 19, 1905, discharged.”
Sentenced May 5, 1914, at Pittsburgh, Pa., to pay a fine of $10 and to serve 4 years
in the Eastern Penitentiary, Philadelphia. Pa., for burglary of the post office at Semi-
nole, Pa., April 12, 1914. History 25067.
Rel eased
sentence
Pa.
from prison, June 17,
and transportation f
1917, expiration of
urn i shed to Pittsburgh,
Arrested May 26, 1918, Vyomissing, Pennsylvania, for
burglary of post office. Indicted June 7, 1918, and
sentenced June 10, 1918, Philadelphia, Pennsylvania,
to serve three years in the U« So Penitentiary, At-
lanta, Georgia,, C. 917
Released on
Penitentiary
furnished to
expiration of sentence from Atlanta,
7 Sept # 30. 1920, and transportation
Philadelphia, Pa* C3 937.
235
POST OFFICE BURGLAR.
C. S. CARTER.
Aliases: J. D. Carter, Lee Daniels, Perry Williams, Charles Daniels.
Description. — Age about 50; height 5 feet 7\ inches; weight 163; medium build;
teeth 1 out; medium fair complexion; dk. chest, (grs.) hair; si. blue eyes; vert, low
chin.
Peculiar marks. — L. arm, scar ind. of 1.2 vert, at 1st joint index finger out. R. arm.
scar curved cavity below of 1.5 at 2nd phalanx. Index finger front and outer. Face
scar ind. of 2 obi. outer at 2 above middle 1. eyebrow. One vertical wrinkle between
eyebrows; chin low; angles of the mouth depressed.
Bertillon— 72.0; 81.0; 90.0; 19.1; 15.6; 14.3;7.3; 26.7; 11.9; 9.3; 47.0.
Sentenced October 31, 1913, at Little Rock, Ark., to serve 3 years in the Federal
prison at Atlanta, Ga., for blowing safe and robbing post office at Kensett, Ark., April
26, 1913. Released October 1, 1915, expiration of sentence. History 23160.
236
POST OFFICE BURGLAR.
WILLIAM WOODS.
Aliases: Reddy Woods, Dude Woods.
Description. — Age about 32; height 5 feet 6 inches; weight 160; stout build; sandy
complexion; good teeth; It. brown hair; hazel eyes; pug nose.
Peculiar marks. — 3 scars r. index finger at 2nd joint: mole on back of neck.
Bertillon. — 68.2; 73.0; 89.7; 17.7; 15.7; 6.3; 3.4; 26.7; 12.0; 9.5; 45.9.
Sentenced January 11, 1915, at Baltimore, Md., to serve 4 years and 3 months in
Atlanta (Ga.) Penitentiary, for burglarizing the post office at Aiken, Md. History
26836.
Released from the penitentiary on expiration of sen-
tence, April 1^> 1918, and furnished transportation to
Wilmington, Delaware. C« B.. 914.
237
POST OFFICE BURGLAR.
JAMES B. MALLEY.
Aliases: Lew Black, Harry G. Clarke.
Description. — Age about 29; height 5 fee MO inches; weight 160; slender build; fair
complexion; teeth, four out; black hair; brown eyes.
Peculiar marks. — II. Faint scar vertical at fold elbow, right forearm, front. III.
Pit scar 3.5 above center left eyebrow.
Bertillon.— 77.9; 78.0; 91.7; 19.3; 15.2; 14.1; 6.7; 26.3; 12.0; 9.4; 48.3.
Sentenced April 9, 1914, at Cedar Rapids, Iowa, to fine of $500 and imprisonment
at Stillwater, Minn., for 5 years, for robbery of post office at Iowa Falls, Iowa, March 24,
1914.
Record from the National Bureau of Criminal Identification: “As Harry G. Clarke,
No. 432, arrested April 8, 1903, Sioux City, Iowa; charge, larceny from building in
daytime. Held for grand jury. ” History 25098.
Released from penitentiary, Leavenworth, Kansas, (to
which transferred March 1, 1915) on expiration of
sentence, December 16, 1917, and furnished transpor-
tation to Evansville, Indiana, C. B, 906 ,
238
POST OFFICE BURGLAR.
JAMES COLLINS.
Aliases: Tom O’Shea, Chi Tom, James Egan, Jas. Eagan, Jas. Higgins.
Description. — Age about 40; height 5 feet 4f inches; weight 150; medium build;
fair complexion; good teeth; chst. mxd. gray hair; brown eyes; regular chin.
Peculiar marks. — II. Obi. scar right middle finger betw. 2nd and 3rd Jts. rear.
Vert, scar right ring finger btw. 2nd and 3rd jts. rear. III. Obi. scar left side upper
lip; hor. scar under chin.
Bertillon.— 63.5; 66.0; 89.3; 19.3; 14.8; 14.3; 6.3; 26.4; 11.6; 8.8; 44.5.
Record from the National Bureau of Criminal Identification: “As James Eagan,
arrested May 3, 1905, St. Paul, Minn.; charge, murder; safe blower.” Sentenced
April 9, 1914, at Cedar Rapids, Iowa, to pay a fine of $500, and to serve a ter ' 3
years in the penitentiary at Stillwater, Minn., for robbery of post office at Iowa Fells,
Iowa, March 24, 1914. History 25098.
Released from penitentiary, Leavenworth, Kansas, (to
which transferred March 1, 1915) on expiration of
sentence, December 16, 1917, and furnished transpor-
tation to San Francisco, California. C „ B. 906,
239
POST OFFICE BURGLAR.
JAMES WALSH.
Aliases: Thomas White, Whitey.
Description. — Age about 34; height 5 feet 9f inches; weight 185; muscular build;
It. chest, red hair; No. 4 ch. maroon eyes; florid complexion.
Peculair marks. — Tattoo faint, probably D. F. P. 1901 above of x 4 c. at 7\ spgl.;
obi. cic. of 1| at 3 below ext. 1. eye on cheek.
Bertillon.— 77.3; 86.0; 95.5; 19.0; 15.8; 14.8; 6.8; 26.4; 12.0; 9.3; 48.7.
Sentenced June 4, 1915, at Columbus, Ohio, to serve 6 years in the penitentiary at
Moundsville, W. Va., and to pay cost of prosecution, for burglary of post office at
Flushing, Ohio, January 2, 1915. Safe blown. History 26861.
id.
It is reported, that this person is identical with
THOMAS WHITE whose description and criminal record
appear in Vol, 2, page 221, CB 930,
240
POST OFFICE BURGLAR.
MILTON SIKES.
Description. — Age about 20; height 5 ieet inches; weight 157; medium build;
fair complexion; light hair; gray eyes.
Arrested by the State authorities at Blytheville, Ark., for burglary of the store in
which the Huffman, Ark., post office is located, July 14, 1914. He was sentenced for
this offense November 4, 1914, at Blytheville, Ark. (State authorities), to serve 1 year
in the State penitentiary, Little Rock, Ark., for larceny, and 7 years f6r burglary.
The sentence of 7 years for burglary was stayed during good behavior of the defendant.
He escaped, however, February 2, 1915, and was a fugitive until May 12, 1915, when
he was returned to the above-mentioned institution to serve a sentence previously
imposed upon him. History 26458.
241
POST OFFICE BURGLAR.
THOMAS PAYNE.
Alias: “Tomcat” Payne, G. W. Payne.
Description. — Age about 27, height 5 feet 11| inches: weight 168; medium stout
build; medium fair complexion; good teeth; blond hair; pale blue eyes.
Peculiar marks. — L. arm: Index amputated at joint; middle finger slightly bent and
stiff in 2nd joint. R. arm: Scar indst. of 1.5 oblq. outer at wrist; front. Face: Eye-
brows united.
Bertillon.— 81.0; 83.0; 93.5; 19.5; 15.3; 15.0; 6.4; 27.0 (right middle finger); 11.6;
8.9; 46.5.
Sentenced April 6, 1915, at Atlanta, Ga., to serve 4 years in the Federal peniten-
tiary, Atlanta, Ga., for burglary of the post offices at Madola, Ga., and Pierceville,
Ga., February 27, 1915. History 27473.
[Discharged, from U» S* Penitentiary, Atlanta, Georgia,
pn expiration of sentence, and transportation furnished
to Copper Hill> Tennessee* C* B« 917*
242
POST OFFICE BURGLAR.
JAMES EDWARDS.
Description. — Age about 54; height 5 feet 7 inches; weight 137; slender build; fair
complexion; teeth 1 up. r. abs.; gray hair; slate-blue eyes; gray beard.
Peculiar marks. — I. Tat. scroll C. J. K. and flowers bel. 1. elb. frt. Sc. of 2" hor.
at 2" bel. 1. wrist frt. III. Sc. irreg. of hor. at r. brow. Sc. of vrt. at
above mid. r. brow. Limps si. in 1. leg; claims to have been caused from shot-gun
wound in spine.
Bertillon. — 70.0; 73.0; 91.5; 18.4; 15.1; 13.8; 6.3; 24.9; 11.2; 8.8; 44.4.
Sentenced May 25, 1915, at Hannibal, Mo., to serve 3 years in United States peni-
tentiary at Leavenworth, Kans., for burglary of the post office at Huntsville, Mo.,
December 9. 1914 (safe blown). History 26664.
Released from penitentiary on expiration of sentence,
September 18, 1917, and transportation furnished to
South Bend, Indiana. C. B. .901.
243
POST OFFICE BURGLAR.
SAM OLIVER.
Description. — Colored; age about 21; height 5 feet 8J inches; weight 165; medium
build; teeth, 1 out, 1 upper front crowned; medium black complexion; black hail”
maroon eyes.
Peculiar marks.— L. Arm: Sc. of obi. inner at 2 below 1st jt. of little finger, rear.
R. arm: Sc. of 1.5 on tip of index front. Face: Pit sc. at 2 above med. r. eyebrow.
Sm. ind. sc. above 1. eyelid. Sm. sc. at outer r. evebrow.
Bertillon— 73.5; 89.0; 90.5; 19.4; 14.8; 13.4; 6.0; 28.7; 12.5; 10.6; 51.4.
Sentenced April 15, 1915, at Atlanta. Ga.. to serve 3 years in the Federal peniten-
tiary, Atlanta, Ga., and pav a fine of $500 for breaking into post office at Ben Hill, Ga.,
on February 23, 1915. History 27205.
Released from penitentiary on expiration of sentence,
September 6, 1917, and transportation furnished to
Atlanta, Georgia. C. B. 901*
_
244
$
POST OFFICE BURGLAR.
CHARLIE ROY.
Aliases: Ragged Bill, William Robinson.
Description. — Colored; age about 30; height 5 feet 8 J inches; weight 144; slender
build; black complexion; bad teeth; maroon eyes.
Peculiar marks. — L. arm: Several large irreg. scars above elbow outer. Scar of 2
obi. inner at wrist front and outer. R. arm: Scar curved cavity to rear of 2 at 1st
joint little finger, rear. Face: Sc. of 2 obi. inner at outer r. eyebrow. Sc. of 4 obi.
to rear at 3 to rear and above outer 1. eye.
Bertillon.— 74.0; 83.0; 89.5; 19.1; 15.6; 14.3; 5.6; 26.9; 12.1; 9.7; 48.7.
Sentenced October 7, 1914, at Helena, Ark., to serve 1 year and 1 day in United
States penitentiary at Atlanta, Ga., for theft of mail pouch and contents at Wheetley,
Ark., March 17, 1914. This defendant under name of William Robinson was sen-
tenced to Kansas State Penitentiary in September, 1910, for 5 years, grand larceny;
also served one term in county jail at Forest City, Ark., for box-car robbery. Sen-
tenced October 6, 1915, at Helena, Ark., to serve 3 years in United States penitentiary
at Atlanta, Ga., for burglary of post office at Riverside, Ark., February 28, 1914.
ofuno
Released from penitentiary, Atlanta, Georgia, Janu-
ary 26, 1918, on expiration of sentence, and furnished
transportation to Helena, Arkansas, C. B . 908.
245
POST OFFICE BURGLAR.
JOHN B. KING.
Aliases: Geo. Petersburg, G. L. Wrigley, J. B. Duncan, Whitey, J. B. Doyle, Iowa
Whitey.
Description. — Age', about 50; height, 5 feet 6 inches; weight, 148; medium build;
medium light complexion; good teeth; light-gray hair; hazel eyes.
Peculiar marks , etc. — I. Large mole 4" abv. elb. rear. II. Cut scar on bulb of 1st
fgr. III. Small scar (white) between shoulder blades.
Bertillon.— 67.8; 73.0; 90.0; 18.7; 15.2; 14.1; 6.4; 25.7; 11.9; 9.4; 45.8.
Sentenced May 21, 1915, at Deadwood, S. Dak., to serve 2 years in the Federal peni-
tentiary, Leavenworth, Kans., for burglary of the post office at Edgemont, S. Dak.,
October 5, 1914. (Safe blower.) History 26313.
Released from prison Dec. 31 , 1916, expiration of sentence
and transportation furnished to Saint Louis, Mo.
246
POST OFFICE BURGLAR.
THOMAS GAGE.
Description. — Age about 24; height 5 feet 8f inches; weight 140; slim build; sallow
complexion; blue eyes; dark chestnut hair.
Peculiar marks. — Sc. 2 to 3 jt. front 3rd finger, r.; sc. 2 to 3 jt. front little ftnger, r.;
sc. outer corner eyebrow 1.
Bertillon. — 74.0; 77.0; 88.3; 20.2; 15.4; 5.9; 27. 1; 11.4; 8.9; 47.1.
Sentenced May 5, 1914, at Pittsburgh, Pa., to pay a fine of $10 and to undergo
imprisonment in the eastern penitentiary, Philadelphia, Pa., for breaking and enter-
ing at. Sp.minole. Armstrong County, Pa., April 12, 1914. History 25067.
Released from penitentiary June 2, 1917, expiration
of sentence, and transportation furnished to
Tonawanda , N . Y .
This man, under name of James Monroe, is now •
serving a term in the Michigan State peniten-
tiary, Jackson, Mich., charter with having
burglar's tools in his possession and attempt-
ing to rob a bank, South Lyon, Mich. C-B-924,
247
POST OFFICE BURGLAR.
JOE HOLMES.
Aliases: Thos. McCane, Joseph Holmes, J. L. Holmes, Jos. Page, Thomas McCain,
Alex Harris.
Description. — Negro; age about 24; height 5 feet inches; weight 136; medium
build; It. brown complexion; teeth, 2 out; dk. chest, hair; It. chest, eyes.
Peculiar marks. — Sm. scar at 1 bel. 1st jt. 1. index finger rear and inner. Ind. sc.
of 1.5 vert, at and below 2nd jt. r. little finger rear and outer. Sm. freckle mole at 2
below and slightly to front 1. lobe. Scar of 2 obi. front at 8 above 1. ear. Scar of
1.5 obi. front at 7 above and rear 1. ear.
Bertillon. — 71 .5; 78.0; 89.0; 18.9; 14.2; 13.2; 6.5; 25.5; 11.5; 8.9; 46.4.
Sentenced May 15, 1915, at Alexandria, La., to imprisonment for 4 years in the
United States penitentiary at Atlanta, Ga., to begin from February 15, 1915, for rob-
bery of post office at Flora, La., February 1, 1915; robbery of post office at Derry, La.,
August 7, 1914; forgery of money orders at Alexandria, Deridder, and Lake Charles,
La. There is also pending against this defendant an indictment returned at Tulsa,
Okla., April 6, 1916, for forging a money order at McAlester, Okla., November 5, 1914,
this money order having been written on a form stolen from the post office at Ama,
La. History 27299.
Released from the penitentiary at Atlanta, Georgia,
April 29, 1918, on expiration of sentence; and re-
arrested same date. C. B« 914.
Arrested June 2, 1918, Muskogee, Oklahoma, for forg-
ing and cashing money order at McAlester, Oklahoma,
November 5, 1914, on form stolen from Ama, Louisiana,
post office. Sentenced June 15, 1918, McAlester, Ok-
lahoma, on indictment returned at Tulsa, Oklahoma,
April 6, 1916, to serve a term cf one year and one
1 v* TT o t)Qni + r.v,+ ; ^v,.. x ' sr TO 0 117
Discharged April 6, 1919, eicoiration of sentence,
from Leavenworth, Ilansas, penitentiary, and trans-
portation furnished to New Orleans, La. C.B. 927.
248
i
POST OFFICE BURGLAR.
ALEXANDER HETZEL SMITH.
Aliases: Thomas B. Smith. Alexander O. Hetzel, Alexander Smith.
Description. — Age about 28; height 6 feet; weight 160; tall and medium slender
build; dark complexion; 1 lower tooth out; black hair; dark chestnut eyes.
Peculiar marks , etc. — I. Sc. from vaccination 1 " x 1\" at 5" abv. 1. elb. out. II. R.
index si. stiff at 1st jt.; sc. indst. of l\" vt. at abv. 1st joint r. index and mid.
fingers, rear. III. White sc. si. curv. with cav. bel. of at outer r. brow. Sc. of
oblq. to rear just abv. outer 1. brow. Pit sc. of just in frt. r. tragus.
Bertillon.— 83.0; 93.0; 92.5; 19.0; 14.4; 14.0; 6.1; 28.6; 12.6; 9.6; 51.0.
Sentenced May 25, 1915, at Hannibal, Mo., to serve 3 years in the Federal peniten-
tiary, Leavenworth, Kans., for burglary of the post office at Saverton, Mo., February
11,1915. History 27119.
Released from penitentiary, November 7, 1917, on ex-
piration of sentence, and furnished transportation to
Maplewood, Missouri. C. B, 904.
249
POST OFFICE BURGLAR.
LOREN COBERLY.
Alias: J. L. Coberly.
Description— Age about 21; height 5 feet 6 inches; weight 145; med. build; med.
dark complexion; dark chest, hair; eyes az. It. No. 1.
Peculiar marks. — I. Sm. sc. at 2nd joint of 1. index frt. II. Sc. of vt. at 2nd
ph. of r. thumb rear. III. Sm. sc. at head of 1. brow.
Bertillon.— 68.0 ; 73.0; 91.0; 19.3; 15.0; 13.5; 6.4; 24.7; 11.5; 8.8: 46.0.
Sentenced by State authorities April 14, 1914, on the charge of petit larceny (theft
of clothing at Fargo, Okla.) to pay a fine of $25 and costs; committed to jail at Arnett,
Okla., on account not paying fine. Sentenced June 26, 1914, at Enid. Okla., to serve
2 years in the Federal penitentiary at Leavenworth, Ivans., for burglarizing the post
office at Reason, Okla., April 12-13, 1914. History 25311.
POST OFFICE BURGLAR.
OSCAR HOUSTON.
Description. — Age about 23; height 5 feet 10^ inches; weight 161; medium build;
medium fair complexion; chestnut medium hair; eyes az. m. No. 1.
Peculiar marks. — III. Sc. of oblique to 1. si. bel. root of nose on ridge. Sc. of VJ
vt. si. 1. of m. line, si. bel. scalp; brows meet. Sm. sc. on lower lip si. r. of m. line.
Bertillon.— 79.5; 88.5; 94.0; 20.0; 15.2; 14.3; 6.2; 27.3; 12.5; 9.5; 49.3.
Sentenced by State authorities April 14, 1914, on the charge of petit larceny (theft
of clothing at Fargo, Okla.), to pay a fine of $25 and costs; committed to jail at Arnett,
Okla., on account not paying fine. Sentenced June 26, 1914, at Enid, Okla., to serve
2 years in the Federal penitentiary at Leavenworth, Kans., for burglarizing the post
office at Reason, Okla., April 12-13, 1914. History 25314.
251
POST OFFICE BURGLAR.
MATTHEW CRINER.
Aliases: William Harris, Sam Robertson, Luther Crimer.
Description. — Colored; age about 28; height 5 feet 10 inches; weight 160; erect
build; good teeth; black hair; black eyes; broad nose; pointed chin; regular face.
Peculiar marls. — Small scar over bridge of nose and also over left eye.
Sentenced by State authorities December 15, 1914, at Camden, Ark., to serve 3
years in the Arkansas State Penitentiary, for burglary of the post office at Ogemaw,
Ark., November 17, 1914. He was also sentenced to serve another term of 3 years
by the State on an indictment charging burglary of store at Lester, Ark., December 16,
1912, sentence to begin at the expiration of first sentence. There are two Federal
indictments pending against this man, dated May 11, 1915, at Texarkana, Ark., for
burglary of the post offices at Ogemaw, Ark., November 17, 1914, and Onalaska, Ark.,
November 15, 1914. History 26540.
Advice received in the department under date of August
3c, 1918, is to the effect that Criner affected his es-
cape from the State authorities at Cummins (Arkansas)
State farm on August 18, 1918, The two Federal indict-
ments returned against him, as indicated on page 251,
volume 1 of the album of postal offenders, were stricken
fr m the docket with leave to re-ins tat©, on November
14, 1917. C,B,919,
ESCAPED from State Penitentiary, Little Rock, Ark#,
Aug# 18, 1918. CB 930.
252
5
POST OFFICE BURGLAR.
JOHN BAILEY.
Description. — Age about 24; height 5 feet 5f inches; weight 143; slender build;
sandy complexion; auburn hair; az. blue eyes; regular nose; pointed chin; round face.
Peculiar marks. — I. Obscure scar 3rd ph. index finger, inner. 3rd ph. of index
finger enlarged. V-shaped scar 2 c. 1st and 2nd ph. of thumb inner. II. Hairy mole
beneath r. jawbone; 2 ob. blue scars 1§ c. each center of upper lip.
Beriillon. — 66.0; 77.0; 87.3; 16.9; 15.4; 13.4; 6.4; 26.7; 12.3; 9.6; 47.6.
Arrested by State authorities October 29, 1914, at Kansas City, Mo., for burglary of
the post office and store at Haskell, Kans., October 24, 1914. This prisoner with two
others escaped from the Anderson County Jail at Garnett, Kans., the first night they
were incarcerated there, December 2, 1914, and reported a fugitive February 25, 1915.
History 2G684.
253
POST OFFICE BURGLAR.
JOHN DIGIBY.
Description. — Age about 22; height 5 feet 8| inches; weight 140; slender build;
medium complexion; good teeth; dk. chestnut hair; medium brown eyes; regular
nose; pointed chin; round face.
Peculiar marks. — I. Obs. scar 1 c. 2nd ph. index finger, inner. 11. Blot sc. 2 c.
elbow rear.
Bertillon.- 74.0; 78.0; 89.5; 18.9; 16.0; 14.5; 6.2; 27.3; 11.7; 8.6; 47.7.
Arrested by State authorities October 29, 1914, at Kansas City, Mo., for burglary of
the post office and store at Haskell. Kans., October 24, 1914. Reported February 25,
1915, to be a fugitive from justice, having escaped from the Anderson County Jail at
Garnett, Kans., December 2, 1914, while confined there awaiting presentation of the
case to the State grand jury. History 26684.
254
POST OFFICE BURGLAR.
ARCH NIXON.
Aliases: Arch Dixon, Arch Dickson.
Description. — Age about 24; height 5 feet 9^ inches; weight 139; medium build;
fair complexion; good teeth; ch. m. hair; eyes, az. m. No. 1; vt. chin.
Peculiar marks. — III. Sm. It. sc. on 1. temple. Sm, sc. at bottom of chin 1. of m.
line. V. Sm. sc. of dia. at 1" to 1. of column at small of back.
Bertillon.— 76.0; 75.0; 96.0; 19.6; 15.3; 14.2; 5.7; 25.9; 11.0; 8.4; 46.2.
Sentenced March 4, 1915, at Danville, 111., to imprisonment in the United States
penitentiary at Leavenworth, Kans., for a term of 4 years, and to pay a fine of $1,000
and costs, for burglarizing the post office at Barnhill, 111., February 1, 1915. Nixon
had also been previously convicted of burglary and at the time of the burglary of the
above post office was on parole from the State penitentiary at Chester, 111. History
27061.
Released from the penitentiary on expiration of sen-
tence, April 10, 1918, and again arrested but by whom
and on what charge not communicated by the Warden of
the Leavenworth, Kansas, penitentiary * in his advice
of May 1, 1918 i * C, B. 914 i
255
POST OFFICE BURGLAR.
ALBERT BAKER.
Description. — Age about 28; height 5 feet 7f inches; weight 124; medium slender
build; fair complexion; good teeth; ch. m. hair; eyes, si. m. No. 1; vert. chin.
Peculiar marks. — I. Tat. of bust of woman, rose, dove, branch, scroll “etc.” on 1.
forearm frt. outer. II. Tat. of bust of sailor. Bust of girl part nude, on r. forearm frt.
outer. III. Sm. pit sc. at T " above center of 1. brow.
Bertillon.— 72.0; 74.5; 90.5; 18.3; 15.0; 13.4; 6.4; 26.6; 11.5; 9.1; 45.8.
Sentenced March 10, 1915, at Danville, 111., to imprisonment in the United States
penitentiary at Leavenworth, Kans., for a term of 4 years, and to pay a fine of $1,000
and costs, for burglarizing the post office at Barnhill, 111., February 1, 1915. Baker
is an ex-convict, having been sentenced to the Southern Illinois penitentiary, Chester,
111., for burglary and larceny, May 5, 1909; was paroled May 16, 1913, and finally dis-
charged April 20, 1914. History 27061.
Released from the penitentiary on expiration of sen-
tence, April 10, 1916, and furnished transportation ' to
Danville, Illinois. g, 914 r
256
POST OFFICE BURGLAR.
JOSEPH C. SMITH.
Description. — Age about 29; height 5 feet 4f inches; weight 143; low medium
build; fair complexion; full teeth; light chestnut hair; slate-blue eyes, v. ball chin.
Peculiar marks. — L. arm tat. J. S. at 11 above wrist front. Scar of | vert, at 1st
joint thumb, rear and outer. Scar of 2 hor. on 1st phal. thumb, rear. Face pit scar
at 4.5 to rear si. below r. angle mouth. Scar ind. of 1 at 2 below middle r. eye.
Back of neck scar 1.5 x 1.5 at 3 abv. 7th vertebra.
BertiUon.— 64.5; 65.0; 91.8; 19.0; 14.6; 13.3; 5.9; 25.2; 11.2; 9.0; 44.8.
Sentenced February 19, 1913, at Tampa, Fla., to serve a term of 2 years in the
Federal prison at Atlanta, Ga., for burglary of the post office at Keysville, Fla. When
Smith was taken into custody he had in his possession a quantity of merchandise
which was stolen from the postmaster. His reputation is that of a worthless character,
has been convicted in State courts, and served sentence on chain gang. History
22010.
257
POST OFFICE BURGLAR.
ANDY CIMES.
Aliases: Bert Miller, Cincinnati Whitey, Chas. Moore.
Description. — Age about 25; height 5 feet 8 inches; weight 115; slender build;
florid complexion; full teeth; blond hair; No. 2 rad. yel. trouted eyes; low rec. chin.
Peculiar marks. — I. Sc. tat. removed of l\" x 1\" at 2\" bel. 1. elb. frt. Sc. of
1|7/ x 1\" at V' above 1. wrist rear. II. Sm. blue scar at 1st joint r. thumb front.
III. Large irreg. indst. sc. of burn at r. temple. Sc. indst. of obi. in at 1. brow.
Brown mole at l\" to front and si. abv. 1. ear. Ears large and outstanding. Tertiary
stage of syphilis. Bunch of white hair at base of crown.
Bertillon— 72.5; 75.0; 89.5; 18.5; 15.0; 14.0; 6.5; 26.2; 11.1; 8.7; 46.5.
Sentenced April 20, 1915, at Topeka, Kans., to serve 3 years and 10 months in the
United States penitentiary, Leavenworth, Kans., and to pay a fine of $1,000, for bur-
glary of the post office at Netawaka, Kans. (safe blown), December 23-24, 1914. Cimes
is a man of exceptional ability in his craft. Previous record shows he was sentenced at
Mankato, Minn., October 26, 1911, to serve a term of 3 years in Federal penitentiary
at Leavenworth, Kans., for burglary of the post office at Nicollet, Minn., July
30, 1911; was released from Leavenworth Penitentiary February 24, 1914. He is
an expert safe blower. Histories 27403, 19656.
A -i rh -* —
teleased from the penitentiary, April 7, 1918, on
>xpiration of sentence , and furnished transportation
^o Cincinnati, Ohio* C. B. 914*
258
POST OFFICE BURGLAR.
JOE HOGAN.
Aliases: Joe Wilson, Geo. Gabe, Will Reed, Sleepy Joe.
Description— Age about 37; height 5 feet 5| inches; weight 154; medium build;
dark complexion; teeth 2 up. r. and 1 low. 1. abs.; It. ch. hair; No. 3 rad. orange eyes;
rec. chin.
Peculiar marks. — III. Sm. scar at 2|7/ abv. mid. r. brow. Sc. inds. of y'hor. at \/r
mid. r. brow. Small mole at l" bl. and si. to rear of right angle of mouth. Sc. of \'r
vert, at mid. 1. brow. Small sc. at above out. 1. brow.
Bertillon.—6 7.0; 69.0; 90.0; 19.3; 15.1; 14.0; 6.2; 27.4; 11.0; 8.7; 44.7.
Sentenced. — April 20, 1915, at Topeka, Kans., to serve 3 years and 10 months in
the United States penitentiary, Leavenworth, Kans., and to pay a fine of $1,000
for burglary of the post office at Netawaka, Kans., (safe blown), December 23-24,
1914. Hogan is an expert safe blower, also an adept in the deaf-and-dumb art. His-
Released from the penitentiary on expiration of sen-
tence, April 7, 1918, and furnished transportation to
Chicago, Illinois. C. B. 914,
Information received that Joseph Hogan, alias JcPo
Murphy, v/as anested by State authorities at Jerome,
Idaho, for burglary and is awaiting trial at Good-
ing, Idaho, Cc Bo $22 o
259
POST OFFICE BURGLAR.
THOMAS GOODWIN.
Aliases: Tommy, Roy Goodwin, George Wilson, Geo. Lewis, Jno. Murphy.
Description. — Age about 27; height 5 feet 3J inches; weight 143; low medium build;
medium complexion; teeth, 1 low. r 2 up. 1. abs; ch. m. hair; No. 4 rad. ch. It. eyes;
rec. chin.
Peculiar marks. — I. Sc. of burn 1\" x 1\" at 2 above 1. wrist rear. Sc. of f7/
vert, at base 1. thumb frt. Sc. of vert, at 1st joint 1. index fing. frt. II. Scar of
l\" vert, on 2nd and 3rd phal. r. little finger frt. III. Sm. scar at 1\" to rear out
1. eye. Sc. of hor. at abv. and si. rear out 1. brow. Hair thin on top.
Bertillon.— 61.5; 69.0; 86.5; 19.1; 15.0; 14.3; 6.1; 24.7; 11.2; 8.3; 45.1.
Sentenced. — April 20, 1915, at Topeka, Kans., to serve 3 years and 10 months in
the United States penitentiary, Leavenworth, Kans., and to pay a fine of $1,000
for burglary of the post office at Netawaka, Kans. (safe blown), December- 23-24,
1914. Goodwin is a professional safe-blower, also deaf-and-dumb artist. History
27403.
Released from the penitentiary on expiration of sen-
tence, April 7, 1918, and furnished transportation to
! V TvT XT - 1 X
ilew York, New York.
C. B. 914,
260
POST OFFICE BURGLAR.
P. E. WHITE.
Aliases: F. M. Lee, Frank Wilson. Ed. Hall. F. O. Taylor, etc.
Description. — Age about 35; height 5 feet Ilf inches; weight 169; medium stout;
ruddy complexion; dk. chest, hair; slate-blue eyes; reg. and m. prom, nose; m. br.
and pro. chin; round and full face.
Peculiar marks. — I. Vac. sc. 3 x 2 — 20 above elbow outer. II. Rd. syphilitic sc.
3 x 2\ — 10 above wrist rear. Sev. small scars (syph.) on both arms and forearms;
both arms hairy. III. Both cheeks and back of neck pitted.
Bertillon . — 7 9.5; 80.0; 97.5; 18.4; 15.4; 14.1; 6.7; 26.2; 11.3; S.4; 47.4.
Sentenced November 16, 1912, at Fort Dodge, Iowa, to serve a term of 5 years in
the United States penitentiary at Leavenworth, Kans., and to pay the costs, for
burglarizing the post office at Claricn, Iowa, on or about October 2, 1911.
Previous record. — White, alias Lee, escaped from the Webster County Jail, Fort
Dodge, Iowa, on November 6, 1911, while waiting trial for burglary of the depot and
a store in Barnum. Iowa. He has served sentences in the Indiana, Kansas, and
Oklahoma State penitentiaries. Historv 21331
Released from prison Mar. 23, 191.7 , expiration of
sentence; furnished transportation to Fort Dodge, la.
Information received that
at 4446 Linde 11 Boulevard,
Jan* 3* 1919.
/Lite was killed
St* Louis 9 I io .
0 *■.!->« 9 e A #
261
POST OFFICE BURGLAR.
R. E. TAYLOR,
Aliases: Harry Wilson, Harry R. Wilson, Harry Weston, Harry McNeal, Harry
Swan, etc.
Description. — American; age, about 26; height, about 5 feet 9-} inches; weight,
about 132; build slender: sallow complexion; hair, light-chestnut, thin on top;
beard, when grown, light- chestnut; occupation, laborer.
Peculiar marks. — I. Sc. (cur.) of f cav. bel. at base thumb front. II. Sc. of | obi.
inner at 5 bel. elb. rear. III. Sc. of \ hor. just above middle tail left brow.
Bertillon.— 75.7; 74.0; 96.7; 19.2; 14.6; 13.1: 6.6; 26.1; 12.3; 9.4; 47.8.
Taylor was arrested at Fort Worth, Tex., July 30, 1915, for burglary of the post
office at Hughes Springs, Tex., March 1, 1915 (safe blown). Escaped from the Tar-
rant. County Jail at Fort Worth, Tex.. December 15, 1915, and has not been recap-
tured. Indictment returned against him at Jefferson, Tex., February 23, 1916, for
the Hughes Springs offense is pending. History 28432.
262
5
POST OFFICE BURGLAR.
HARRY ADAMS.
Aliases: H. H. Baker, Hungry Harry, Howard H. Bullocks, H. H. Bullock.
Description. — Age about 28; height 5 feet Ilf inches; weight about 150; build slender;
complexion m. fair; black hair; eyes blue.
Peculiar marks. — Yac. sc. of 2x2 at 15 ab. 1ft. elbow outer. Three burn scs. at
lft. forearm in. Dim pit at rt. forearm in. Pit sc. bel. 1ft. corner of mouth. Upper
rt. frt. tooth g. crowned.
Adams was arrested July 20, 1915, at Dallas, Tex., for burglary of the post office at
Hughes Springs, Tex., March 1, 1915 (safe blown). Indicted for that offense at Jef-
ferson, Tex., February 23, 1916, and sentenced April 25, 1916, to serve 2 years in the
Atlanta (Ga.) Penitentiary.
Previous record. — As Howard H. Bullocks, was arrested May 25, 1908, near Caldwell,
Tex.; indicted May 27, 1908, at Caldwell, Tex., for burglary of the Bryan, Tex.,
post office and 5 similar offenses in violation of section 838 of the Code of Texas; con-
victed and sentenced to serve 6 years in the State penitentiary at Huntsville, Tex.
Histories 13752 and 28432.
Released from penitentiary on expiration of sentence,
December 28/1917, and furnished transportation to
Tyler, Texas. C. B. 906.
263
POST OFFICE BURGLAR.
CHARLES D. HALL.
Aliases: Charles W. Hall, Charles Davis, David E. Hampton.
Description. — Age about 48; height 5 feet 6^ inches; weight 180; build heavy; com-
plexion florid; hair dk. gray; eyes yellow-blue.
Peculiar marks. — I. Vac. cic. 2x2. Several small cut scars left forefinger. III.
Nose sharp-pointed, turns to right.
Bertillon.— 67.0; 75.0; 87.0; 19.1; 15.8; 14.8; 6.4; 26.6; 12.0; 9.0; 46.6.
Sentenced at Kansas City, Mo., April 20, 1916, to serve 5 months in the Platte County
Jail at Platte City, Mo., for robbery of Station D of the Kansas City, Mo., post office,
March 20, 1909.
Previous record. — Sentenced by State authorities at Stillwater, Minn., May 24, 1910,
to serve a term of 8 years in the penitentiary at that place for grand larceny in the first
degree from an amusement park at Wildwood, Minn., night of August 22, 1909. Re-
leased about January 10, 1916. History 16542.
264
POST OFFICE BURGLAR.
EDDIE FAY.
Aliases: Fred Cunningham, Eddy Smith, Ed. Smith, J. W. Campbell, J. D.
Cummings.
• - i • i- x c o
iirmniiTi+ 1 Icaj a 1/1 rv»n/Inv*v» .
Information received that Eddie Fay was killed at
Chicago, 111., Nov. 6, 1918. C. B. 922.
1st joint little nnger rear, otai ---
mole at 2 below and front right lobe. Scar ind. of 1.8 sli. oblique down at 3 above
outer right brow. Scar of 1.2 vert, on root nose. Brows unite on root of nose.
Bertillon.— 73.0; 78.0; 93.8; 19.1; 15.2; 13.6; 6.3; 27.5; 12.2; 9.7; 47.7.
Sentenced April 21, 1910, at Richmond, Va., to serve 10 years in the Federal peni-
tentiary at Atlanta, Ga., and to pay a fine of $6,000 and costs, for robbery of the Rich-
mond (Ya.) post office, between the hours of 6 p. m., March 26, 1910 (Saturday), and
7 a. m. March 28, 1910. In this case the vault in the post office was entered and
stamps, money, and negotiable paper amounting to $86,295.54 were stolen. Fay’s
accomplice in the offense being Richard Harris.
Previous record of Eddie Fay is reported as follows: Arrested August 6, 1897, with
Thomas O’Brien, alias Kid O’Brien, at Springfield, 111., charged with robbing a saloon ;
convicted and sentenced to indeterminate period in Chester (111.) penitentiary;
paroled November 11, 1898. Arrested at Washington Park race track, Chicago, 111.,
June 28, 1902, on suspicion; photographed and released. Arrested at Chicago, 111.,
April 8, 1904, charged with robbery of post office at Superior, Wis., October 20, 1903;
escaped from jail at Janesville, Wis., August 26, 1904. (The indictment in this case,
returned May 27, 1904, at Madison, Wis., was dismissed December 13, 1910.) On
February 23, 1906, Fay and others burglarized the Japanese- American Bank at Los
Angeles, Cal., of $16,000, and on February 25, 1906, he and his accomplices bur-
glarized the post office at San Diego, Cal., securing $10,738 in stamps and $4,000 in
gold. Fay also was one of the gang that robbed the post office at Chicago, 111., in
1902, securing about $74,000, and it is also reported that he participated in a robbery
of the United States revenue office at Peoria, 111., where $30,000 worth of stamps were
Eddie Fay, who robbed the post office at Richmond, Va.,dur
ine March, 1910, and at which time stamps, money, and
was
* il cl i Vice X Gil « i ^ j —i— y w ( _
negotiable papers amounting to §86,295.54 were stolen
released on expiration of sentence Jan. 8, 1917, and trans
portation furnished to Chicago, 111.
265
POST OFFICE BURGLAR.
RICHARD HARRIS.
Aliases: Little Dick, Fred Chester, James Mason, James Willis, Frank Chester.
Description. — Age about 57; height 5 feet 4 inches; weight about 125; build slender;
complexion fair; hair chestnut, with gray; eyes vio. blue; chin vert. ball.
Peculiar marlcs. — I. Tat. of small cross 5 below elbow front. Small oval scar bet.
thumb and index rear. Scar ind. of 1.2 sli. oblique outer at 3.5 above 1st joint
index, rear. II. Square scar of 2 x 2 at 3 below elbow front. Ind. blue spot bet.
thumb and index, rear. III. Scar of 3 horz. with scar of 1 crossing it in center at 3.0
above outer left brow. Small white scar at 4.5 in front left lobe. Freckle mole at 2.5
below outer left eye.
Berlillon.—6 2.8; 57.0; 90.5; 19.4; 14.6; 13.5; 6.6; 25.5; 11.3; 8.8; 43.0.
Sentenced at Richmond, Va., April 21, 1910, to serve 10 years in the Atlanta (Ga.)
Federal Penitentiary and to pay a fine of $6,000 and costs, for burglary of the post
office at Richmond, Va., between 6 p. m. March 26 (Saturday) and 7 a. m. March 28,
1910. In this case the vault in the post office was entered and stamps, money, ancl
negotiable paper amounting1 to $86,295^54 were stolen. History 17484.
Richard Harris, who robbed the Richmond, Va., post office
during March, 1910, at which time stamps, money, and
negotiable paper valued at f 86, 295. 54 was stolen, was re-
leased from prison Jan. 8, 1917, expiration of sentence,
and furnished transportation to Richmond, Va.
266
POST OFFICE BURGLAR.
ED. GLOVER.
Description. — Age about 39; height 5 feet 8 inches ; weight 142; build medium; com-
plexion dark; hair, brown; teeth, two lower out; eyes blue, scar on left thumb, small
scar back r. ear; scar bet. ring and lit. finger r. hand.
Ed. Glover was arrested July 22, 1911, at Call, Tex., for burglary of the post office
at Kirbyville, Tex., July 22, 1.911 (between hours of 1 and 3 a. m.), and blowing of
safe therein; indicted at Beaumont, Tex. He escaped from the Jefferson County
(Tex.) Jail at Beaumont, Tex., September 14, 1911, and has not been apprehended
nor his whereabout ascertained. Is a fugitive from justice. History 19651.
267
POST OFFICE BURGLAR.
D. H. BLANCHARD.
Alias: “Slim.”
Description. — Age, 50; height, 5 feet 11^ inches; weight, 139; slender build; com-
plexion fair; hair, light-chestnut (grs.); eyes si. -blue.
Peculiar marks. — L. arm: Tat. ind. “RHD” at 11 below elbow front. Sli. stiffness
in elbow. Right arm: Tat. star at 8 above wrist rear. Scar ind. of 2.5 hor. on base of
thumb front. Face: Crossed scars ind. of 1.5 ea. at 1.5 above middle left eyebrow.
Scar of 2.5 obi. sli. to rear at and above outer 1. eyebrow.
Bertillon — 82.0; 84.0; 96.0; 19.0; 15.2; 13.5; 6.7; 28.0; 12.2; 9.3; 50.0.
Sentenced March 6, 1914, at Shreveport, La., to serve 2 years in the Federal peni-
tentiary at Atlanta, Ga., for burglary of the post office at Delhi, La., December 13,
1913 (safe blown). History 24502.
POST OFFICE BURGLAR.
CHARLES EVERETT.
Alias: Baldy.
Description. — Age about 38; height 5 feet 5J inches; weight about 133; build low
and med.; complexion fair; teeth bad; hair It. chestnut; eyes blue var.
Peculiar marks. — L. arm: Tat. serpent, dove, 5-ptd. star below elbow front. Tat.
eagle on back of hand. Little finger amputated at 3rd phalanx. R. arm: Tat. 5-ptd.
star at 8 above wrist front. Face: Scar of 2 vert, at 3 above inner left eyebrow. Scar
of 2.5 vert, at 6 above r. ear. Bald on top.
Bertillon.—6 6.0; 70.0; 91.8; 19.0; 14.4; 13.5; 5.9; 25.6; 11.5; 7.7 (right little finger, 9.1)
45.2.
Sentenced at Shreveport, La., April 10, 1914, to serve 2 years and 6 months in the
United States penitentiary at Atlanta, Ga., for burglary of the post office at Delhi,
La., December 13, 1913 (safe blown). Everett is said to be an expert safe blower and
pickpocket. He admitted having been arrested in other places and to having once
served 14 months in a reformatory in Indiana. History 24502.
269
POST OFFICE BURGLAR.
THOMAS CONNORS.
Alias: Thos. Collins, Thomas Conners.
Description. — Age, 44; height, 5 feet 8 inches; weight, 180; build medium; blue
variegated eyes; brown hair, slightly gray; occupation, umbrella repairer.
Peculiar marks. — Tip of left index finger amputated and nail deformed. Scar of
%" hor. at 2 inches below right elbow front. Tattoo, “T. C., ” at 3J inches below right
elbow front. Scar indistinct, of -f inch oblique outward, at f inch above middle left
brow. Scar indistinct of £ inch horizontal at outer left brow. Scar of f inch,
horizontal at median, 4-f inches above root of nose. Bald on top of head
Bertillon.— 73.0, 77.0, 91.0, 20.1, 15.2, 14.3, 6.7, 26.3, 11.7, 9.2, 46.8.
Connors was received in the United States Penitentiary at Atlanta, Ga., December
27, 1911, having been sentenced at New York, N. Y., December 22, 1911, for burglary
of the post office at White Lake, N. Y., August 3, 1911, and stealing therefrom postage
stamps to the value of $500, to serve 3 years and 11 months in the above named peni-
tentiary. Paroled from the Atlanta (Ga.) Penitentiary, December 6, 1913. Violated
his parole al Saluda. N. C., in July, 1914, and present whereabouts unknown. His-
tory 19834.
Released from penitentiary, Aug. 16, 1917, on ex-
piration of sentence, and transportation furnished
to Maryville, Tenn. (This person was a parole vio-
lator from Atlanta, Ga. penitentiary). C. B. 899.
POST OFFICE BURGLAR.
WILLIAM FINNEY.
Alias: Ivory L. Rolland.
Description. — Colored; age, about 27; height, 5 feet 6f inches; weight, 145; build,
medium; maroon eyes; black hair; complexion, light brown; occupation, cook. Vacci-
nation scar If by If inches at 4f inches below left shoulder, outer. Scar (burn) 1
inch by If inches at If inches above right elbow, rear. Vertical scar of f inch at
right wrist, outer. Pit scar at f inch above root of nose, \ inch to left of median.
Vertical scar of f inch at f inch below outer left brow. Small mole at 1 inch below
right lobe. Scar horizontal of f inch at f inch from right angle of mouth.
Bertillon— 69.5; 79.0; 91.6; 19.2; 14.5; 13.0; 6.1; 26.7; 11.7; 9.0; 47.5.
Sentenced at Columbus, Ga., December 13, 1904, to pay a fine of $100 and to serve
3 years and 6 months in the Federal penitentiary at Atlanta, Ga. , for burglary of the
post office at Midland, Ga., June 12, 1904. Escaped from the Atlanta (Ga.) Peni-
tentiary May 27, 1907, and is a fugitive from justice. History 7175.
HARRY OSBORNE.
Alias: Harry Osborn.
Description. — Age, 25; height, 5 feet 6^ inches; weight, 150; build, medium slender;
dark-brown eyes; complexion, medium fair; occupation, laborer. Tattoo, heart
pierced by dagger, across which is inscribed “America” below left elbow, front.
Tattoo, eagle and shield, below left elbow, outer. Tattoo, rose, below right elbow,
front. Tattoo, United States flag, across which is inscribed “U. S. S. Virginia,”
below right elbow, outer. Indistinct scar of vertical at inner left brow. Scar of
horizontal at below left angle of mouth. Face slightly pitted from skin erup-
tion. Brows slightly united. Scar of burn of 3|7/ horizontal at median A.\" above
navel.
Bertillon.— 68.5; 72.0; 89.5; 18.9; 14.6; 13.3; 6.0; 26.6; 11.3; 8.6; 46.1.
Osborne was sentenced at Rome, Ga., November 19, 1913, to serve 1 year and 1 day
in the United States Penitentiary at Atlanta, Ga., for burglary of the post office at
Silver Creek, Ga., November 4, 1911. Paroled from the Atlanta (Ga.) Penitentiary
March 30, 1914. Violated his parole at Atlanta, Ga., March 31, 1914, and present
whereabouts unknown. History 21000.
272
POST OFFICE BURGLAR.
J. B. RODGERS.
Arrested August 20, 1913, at Bismarck, N. Dak., and indicted at Fargo, N. Dak.,
October 23, 1913, for burglary of the post office at McKenzie, N. Dak., August 18,
1913. Escaped from jail, Jamestown, N. Dak., August 29, 1913. Whereabouts
unknown, and fugitive from justice. History 23695.
273
POST OFFICE BURGLAR.
john McKenzie.
Aliases: John McKinzie, Ernest Branford, Ernest W. Granford.
Description. — Age, about 26; height, 5 feet 8^ inches; weight, 158; dark complexion;
brown eyes; dark-chestnut hair; one upper front tooth absent. Small blue scar at
inner point of right eyebrow. Two small blue scars at inner corner of right eye.
Small scar slightly below outer half right eye. Small blue scar at f inch below outer
corner right eye.
Bertillon.— 73.0; 82.0; 92.0; 18.8; 15.7; 13.8; 6.1; 26.3; 11.2; 8.9; 47.1.
Sentenced September 5, 1912, at Danville, 111., to serve a term of 2 years in the peni-
tentiary at Leavenworth, Kans., and to' pay a fine of $300 and costs, for burglary of
the post office at Jamaica, 111., June 4, 1912. Paroled from above penitentiary June
18, 1913. Violated his parole and disappeared from Wenona, 111., in August, 1913.
Present whereabouts not known. History 21285.
eased from the Leavenworth , Kansas, penitentiary Nov, 4-
G , exni ra lion of sentence, and. transportation furnished
Phi lade Lphia , Pa .
274
POST OFFICE BURGLAR.
DAN FITZPATRICK.
Arrested August 20, 1913, at Bismarck, N. Dak., and indicted October 23, 1913, at
Fargo, N. Dak., for burglary of the post office at McKenzie, N. Dak., August 18, 1913.
Escaped from jail at Bismarck, N. Dak., on August 29, 1913, by sawing the bars of
jail. Whereabouts unknown, and fugitive from justice. History 23685.
275
FRAUD.
WILLIAM J. HOGUE.
Aliases: Texas & Pacific Development Co., Union Central Construction Co., Union
Central Railroad Co., W. J. Hogue International Investment Co.
Description. — Age, about 49 or 50; height, 5 feet 10^ inches; weight, 163; medium
build; medium dark complexion; good teeth; dark-chestnut hair; chestnut eyes;
regular nose ; vertical chin .
Peculiar marks , etc. — I. Small sc. at 3d phal. 1. mid. finger, front. Sc. of x
cav upper at 2d phal. 1. index, outer. III. Pit scar at 2" abv. root of nose, si. r. of
m. line. Small pit scar at 1 " abv. head 1. brow; small pit scar at 1\" abv. center 1.
brow. Small pit scar at si. abv. inner half r. brow. Pit scar at 1" abv. center r.
brow, and others.
Bertillon.— 79.0 ; 84.0; 94.0; 19.9; 15.5; 14.6; 6.8; 26.8; 11.9; 9.2; 48.1.
Indicted March 10, 1903, at St. Louis, Mo., for using the mails to defraud in a “ get-
rich-quick” race-horse scheme at St. Louis, Mo. He was not arrested until May 5,
1905, at which time he furnished bond. This case was finally dismissed February 26,
1907. This scheme was conducted under the name of the International Investment
Co., St. Louis, Mo. He was again arrested August 31, 1908, at Dallas, Tex., and
indicted January 16, 1909, at that place, for using the mails to defraud there in a fake
land scheme, under the names of the Texas & Pacific Development Co., Union Central
Construction Co., and the Union Central Railroad Co. He was sentenced February
4, 1909, at Dallas, Tex., to serve 18 months in the Federal penitentiary at Atlanta, Ga.,
and to pay a fine of $100. The case was appealed, and the defendant released on bond.
He was rearrested March 16, 1909, at Dallas, Tex., and indicted at that place May 10,
1909, for perjury committed in the trial previously mentioned. On the charge of per-
jury he was sentenced June 14, 1909, at Dallas, Tex., to serve 5 years in the Federal
penitentiary, Atlanta, Ga., and to pay a fine of $1,000. This case was also appealed.
The sentence in the case of fraudulent use of the mails was affirmed by the appellate
court December 7, 1909, but the sentence in the perjury case was reversed and dis-
missed by the same court on November 22, 1910. The defendant was again indicted
on the charge of perjury May 3, 1911, at Dallas, Tex., and sentenced July 17,
1911, at Dallas, Tex., to serve 2^ years in the Federal penitentiary at Leavenworth,
Fans., and to pay a fine of $500, which sentence was affirmed by the circuit court of
appeals. Advice of November 30, 1913, is to the effect that Hogue is at liberty and
capable of big undertakings in the fraud line. Histories 8594 and 14257.
276
FRAUD.
C. S. CARNES.
Aliases: Clinton S. Carnes, S. C. Carnes, George Harris, Lindberg Real Estate Co.
Description. — Age, about 37; height, 6 feet 1 inch; weight, 147; slim build; dark
complexion; good teeth; black hair; brown eyes; straight nose ; thin face.
Peculiar mark. — Scar on right cheek.
Carnes was first indicted March 6, 1913, at Birmingham, Ala., for using the mails to
defraud at that place during 1911. In this scheme he advertised in one of the Bir-
mingham (Ala.) newspapers that he wanted a business partner with $1,000 to join
him in discounting salaries of employees of a mining camp. Carnes was timekeeper
for the Birmingham Railway, Light & Power Co., and he represented that by virtue
of his position he was able to safely discount the salaries of a large number of employees
of that firm. He claimed that such a business would yield large monthly dividends,
with the result that many persons gave him large sums of money, aggregating about
$15,000, which he converted to his own use and absconded. He was a fugitive from
justice until March 20, 1915, when he was arrested at El Paso, Tex., and indicted at
Kansas City, Mo., April 30, 1915, for using the mails to defraud at Kansas City, Mo.,
during 1914, in promotion of a scheme to defraud under the name of the Lindberg Real
Estate Co., for which offense he was sentenced May 1, 1915, at Kansas City, Mo., to
serve 4 months in the county jail at Clinton, Mo., and to pay the costs. On October
9, 1915, he was arrested at Clinton, Mo., to answer to the indictment pending against
him at Birmingham, Ala. (first indictment), and he was sentenced March 6, 1916, at
Birmingham, Ala., to serve 13 months in the Federal penitentiary at Atlanta, Ga.,
and to pay the costs. It is reported that an indictment is pending against Carnes in
the State court at Birmingham. Ala,.. JrTintnnr 9 ft? 0,0.
Released from prison Jan, 17 ,
sentence „ and transportation
1917 9 expiration of
furnished to Birmingham,
Ala*
, j - .
277
FRAUD.
HOWELL T. WOOD.
Aliases: Industrial Finance Co., Equitable Corporation & Finance Co.
Description. — Age, about 43; height, 5 feet 6 inches; weight, 132; medium build;
medium complexion; dark-chestnut hair; hazel eyes.
Peculiar marks, etc. — III. Two gold teeth, two false teeth bridged in upper jaw,
right, front. One gold tooth, two false teeth in upper jaw, left to front. No prominent
scars on body except vaccination scar.
Bertillon.— 65.2; 70.0; 90.9; 19.1; 14.9; . . . ; 6.0; 25.6; 11.4; 8.7; 45.2.
Indicted April 1, 1911, at Boston, Mass., for using the mails to defraud, there, under
the name of the Equitable Corporation & Finance Co., during 1910 and 1911. Wood
represented that his company had exceptional facilities for placing bond issues, and
after receiving $285 from a firm for services to be rendered in drawing a deed of trust
and floating an issue of bonds, he failed to perform his part of the agreement. The
defendant pleaded guilty when the case was called for trial, and on June 26, 1911,
the case was placed on file, with the understanding that the defendant was to make
restitution of the money obtained through this scheme. He was again arrested, Oc-
tober 11, 1913, at Boston, Mass., for using the mails to defraud in a similar scheme.
The indictment mentioned above was restored to the docket, and when the defendant
was brought to trial, November 12, 1913, the indictment was again placed on file. He
was again indicted September 25, 1914, at Boston, Mass., for using the mails to defraud
in a similar scheme, during 1912 and 1913, under the name of the Industrial Finance
Co. He was arrested on May 27, 1915, at Merrimac, Mass., and sentenced June 8,
1915, at Boston, Mass., to serve 1 year and 1 day in the house of correction, Greenfield,
Mass. History 18872.
278
FRAUD.
WILLIAM H. RUFFHEAD.
Aliases: Henry W. Wouters, James D. Jimmerson, Irwin Berger.
Description. — Age, about 55; height, 5 feet 7J inches; weight, 141; slim build;
medium complexion; gray hair; maroon eyes; stubby nose.
Peculiar marks, etc. — -Left index crushed. First joint right index and middle finger
crushed at 1st joint.
Bertillon. — 71.0; 73.0; 93.1; 19.6; 15.2; . . . ; 6.9; 25.8; 11.6; 9.1; 45.1.
Sentenced July 14, 1910, at Trenton, N. J., to serve 2 years In the Federal peni-
tentiary at Atlanta, Ga., for using the mails to defraud at Jersey City, N. J., during
1910, in obtaining goods for which payment was not made. Sentenced June 10,
1915, at Newark, N. J., to serve 1 year and 6 months in the New Jersey State Prison,
Trenton, N. J., for using the mails to defraud at Irvington, N. J., during 1913 and 1914,
in failing to furnish goods for which payment had been received. There is pending
against him an indictment returned at Trenton, N. J., for fraud in a similar scheme.
His criminal record is reported to be as follows: “Prior to May 10, 1910, he was
convicted and sentenced to serve 1 year in the New York County Penitentiary
(Blackwells Island) for forgery. The records of the Essex County (N. J.) court show
that on June 24, 1912, he was convicted and sentenced for obtaining $187 under false
pretenses from a party at Newark, N. J., in having established a business in which
$200 was originally invested by the victim. Was paroled in the custody of the county
probation officer with the provision that he was to restore the amount involved through
that officer.” Histories 17493 and 26532.
pleased, from New Jersey State Prison, Trenton, N. J- on
ept 23, 1916. Concerning the indictment pending agai
S a" mentioned above, the U. S. Attorney, under date of
uly 27, 1916, stated "It is not the present intention of
bis office to try Ruffhead on the indictment which
;till pending against him."
279
FRAUD.
JOHN F. BRAUN.
Aliases: D. R. Schiller, Psychological Healing Institute, Mrs. J. F. Braun, Braun
Supply Co., Prof. John F. Braun, “Himself,” Mo-Bo Herb Co., Manhattan Collection
Agency, Braun Institute of Mentiopathy.
Description. — Age, about 46; height, 5 feet 6f inches; weight, 225; stout build;
medium complexion; chestnut medium hair; vertical chin.
Peculiar marks , etc. — I. Small sc. at 1st jt. of r. thumb, front. III. Small flesh mole
slightly below r. lobe.
Bertillon.— 67.0; 71.5; 92.0; 18.9; 15.7; 14.8; 6.6; 25.5; 11.3; 8.8; 44.9.
Sentenced March 9, 1904, at Cairo, 111., to serve 6 months in the St. Clair County
(111.) jail, and to pay costs of prosecution, for mailing information, at Okawville, 111.,
during 1903, with reference to the prevention of conception. On October 23, 1909,
at Springfield, 111., he was sentenced to serve 1 year and 1 day in the Federal peni-
tentiary at Leavenworth, Kans., for using the mails to defraud. Literature sent
through the mails by Braun represented himself and wife (Kate A. Braun) as being
“mental healers” for human ills, which scheme was conducted at Bloomington, 111.,
during 1908 and 1909. Again on November 12, 1914, at Freeport, 111., he was sen-
tenced to serve 4 years in the Federal penitentiary at Leavenworth, Kans., for oper-
ating a similar scheme at Rockford, 111. Histories 6389 and 25451.
Released from penitentiary on expiration of sentence,
December 10, 1917, and furnished transportation to
Peru, Indiana. C. B. 906.
Arrested March 7, 1920, Peru, Ind. , for using -he
mails to defraud; indicted May 1, 1920, Indianapolis,
Ind., pleaded guilty and sentenced June 25, 1920, to
serve 3 ypars in U. S 3 Penitentiary, Atlanta., Ga. ,
and to pay costae CB 937*
Released from TJ .8 penitentiary , Atlanta ,Ga* ,
0 ct 4 Z'7 , 1 92 2 , on e x'pir at i on of s e n't e n c e , and
transportation furnished to Indianapolis ,
Indiana. CB 940
280
FRAUD.
JOHN J. MEYERS.
Alias: A. L. Wisner & Co.
Description. — Age, about 52; height 5 feet 8 inches; weight 156; medium build; dark
complexion; crowned teeth; medium chestnut hair; blue eyes; prominent nose; vert,
ball chin; medium full face.
Peculiar marks , etc. — L. arm: Scar of 2 vert, at 1st joint of thumb rear. R. arm:
Small scar at 1 phal. thumb rear. Face: Small freckle mole at 2.5 above outer r.
eyebrow; small white scar at larynx; upper lip of small height; front and rear baldness.
Bertillon.— 73.0; 77.0; 90.0; 19.8; 15.5; 14.3; 7.1; 26.2; 11.5; 9.2; 47.4.
Sentenced March 13, 1914, at New York, N. Y., to serve 6 years in the Federal
penitentiary at Atlanta, Ga., pay the cost of the court, and $10,000 fine, for using the
mails to defraud at New York, N. Y., under the name of A. L. Wisner & Co., in a fake
stock-selling scheme. The case was appealed, and the circuit court of appeals on
May 12, 1915, affirmed the conviction, whereupon the defendant was sent to the peni-
tentiary. It is reported that through the operations of this man and his accomplice
(Archie L. Wisner) the amount of money filched from the public was about $4,000,000.
There are pending against this person four indictments returned at New York, N. Y.,.
during 1911, charging fraud in stock-selling schemes. History 19037.
Advice of June 24, 1918* received in the department to
the effect that all outstanding indictments against
this man were no-pros sed at New York* New York* Octo-
ber 18* 1917 9 C, B* 917 c
Released from Atlanta, Georgia, Penitentiary , Nov.
27, 1919, on expiration of sentence, and +ranspor-
tat ion furnished to New York, N, Y. Gd 9j2.
281
FRAUD.
ARCHIE L. WISNER.
Aliases: A. L. Wisner, A. L. Wisner & Co., Standard Securities Co.
Description.— Age , about 48; height 6 feet; weight 186; stout build; medium fair
complexion; bridged and crowned teeth; medium chestnut hair; orange eyes; sharp
nose; vert, chin; medium full face.
Peculiar marks, etc. — L. arm: Scar ind. curved cavity above of 2 just below 1 jt.
index, rear. R. arm: Scar of 1 hor. on 3 phal. of index, front and outer. Face: Small
pit scar at 3.5 to rear r. angle of mouth. Mole at 4 to rear and above r. angle of mouth.
Scar of 8 obi. to front beginning at 3 below left lobe.
Bertillon.— 83.0; 90.0; 98.0; 19.7; 15.0; 13.6; 7.4; 28.5; 12.6; 9.4; 50.5.
Sentenced March 13, 1914, at New York, N. Y., to serve 6 years in the Federal
penitantiary at Atlanta, Ga., and to pay the costs of court, for using the mails to
defraud at New York, N. Y., during 1909, in a stock-selling scheme. The case was
appealed and the circuit court of appeals on May 12, 1915, affirmed the conviction,
and the defendant was taken to the penitentiary. There are pending against this
defendant five indictments returned at New York, N. Y., during 1911, for fraud in
stock-selling schemes at that place. It is reported that, through the operations of this
man and his accomplice (one John J. Meyers) the public lost (about) $4,000,000.
History 19037.
Advice of June 24, 1918," received in the department
to the effect that all outstanding indictments against
this man were nol-prossed at New York, New York, Octo~
her 18, 1917. c” B' 917*
Keleasea from Atlanta, Ga., Penitentiary , Nov. 27,
1919, expiration of sentence, and transportation
furnished to Littletown, N. Y. Co 932.'
282
FRAUD.
THOMAS R. SMART.
Aliases: Thomas L. Grant, Northwestern Lumber Co.
Description. — Age, about 45; height, 5 feet 8f inches; weight, 215; stout build;
dark complexion; poor teeth; black hair; brown eyes; slightly Roman nose; regular
chin.
Peculiar marks , etc. — Two cut scars left elbow, outer. Right wrist has been broken.
Left ear irreg.; has been frozen. Vert, cut scar center of forehead; small mole right
side of mouth.
Arrested August 5, 1914, at Idaho Falls, Idaho, for using the mails to defraud at
Colorado Springs, Colo., under the name of the Northwestern Lumber Co., during
1913. The scheme operated by Smart consisted of inducing people to pay him $15
with an application to file on Government timber lands in Oregon; that if they would
do so, the Northwestern Lumber Co., of Chicago, 111., with branch offices at Spokane
and Seattle, Wash., Portland, Oreg., and San Francisco, Cal., would see to the proper
filing of the application, pay all costs incidental thereto, pay the expenses of the
applicants in making a trip to Oregon for the purpose of inspecting the land, and
return, etc. For the offense outlined he was indicted October 14, 1914, at Denver,
Colo. He was released on bond, which was later forfeited. He was later deported
from Canada, and on April 21, 1915, he was arrested at Danville, Wash., to answer to
the indictment pending against him. He was removed to Denver, Colo., and sen-
tenced July 21, 1915, to serve four months in the county jail at that place, and to pay
a fine of $750 and costs of prosecution.
On December 24, 1915, he was again arrested at Denver, Colo., on an indictment
returned against him at Santa Fe, N. Mex., October 13, 1915, for using the mails
to defraud in a similar scheme at Silver City, N. Mex., November, 1913, for which
latter offense he was sentenced February 8, 1916, at Albuquerque, N. Mex., to serve 6
months in jail at Santa Fe, N. Mex., and to pay a fine of $1,000 and costs of prosecution.
History 25846.
283
FRAUD.
ROBERT E. L. MAXEY.
Aliases: United States Steel Railway Tie Co., L. R. Maxey.
---i- * 1 - '
Sentenced Pec. 26, 1322} by state authorities
at Youngstown, Ohio, to serve three (3) years xn
state pen at Columbus , Ohio , charged wiJn sale of
949
pe;
hocus stock.
*- , ^ j-i.j-, \J.-r , ui.l, J-X.l, O.VJ, 1 1.0.
Arrested June 24, 1908, at Mountain View, Ark., and indicted December 16, 1908,
at Batesville, Ark., for using the mails to defraud at that place, during 1906, by means
of ‘kiting” checks between a bank at Batesville and one at Mountain View, Ark.
This indictment was quashed May 25, 1909.
Indicted April 9, 1912, at Little Rock, Ark., for conspiracy and using the mails
to defraud in a scheme to collect insurance by submitting false proofs and certificates
of death. He was arrested April 15, 1912, at Pittsburgh, Pa., returned to Little Rock,
Ark., at which place he was sentenced December 2, 1912, to serve 15 months in the
Federal penitentiary at Atlanta, Ga. The case was appealed and a new trial ordered,
but before the case was set for retrial the principal witness died and the case was
abandoned. This scheme was conducted at Hot Springs, Ark., during 1911.
He was again arrested May 21, 1915, at Pittsburgh, Pa., and indicted at Erie, Pa.,
September 21, 1915, for using the mails to defraud under the name of the United
States Steel Railway Tie Co., Pittsburgh, Pa., in a fake loan scheme, during 1914.
He was sentenced November 13, 1915, at Erie, Pa., to serve 20 months in the Federal
penitentiary at Atlanta, Ga., and to pay the costs of the prosecution. The case was
appealed, and he was released on bond. The appeal was dismissed on January 21,
1916, and on May 2, 1916, he surrendered to the United States marshal at Pittsburgh,
Pa., and was taken to the penitentiary. It is reported that there is pending against
him a State indictment returned at Allegheny, Pa. Histories 11799; 20736; 23452.
Released from penitentiary on expiration of sentence.
Sept, 14, 1917, and transportation furnished to New
York , New York*
rrested Jan. 27, 1920, Pittsburgh, Pa,, for
using the mails to defraud. Indicted May 22,
1920, Pittsburgh, Pa. CB 935,
284
FRAUD.
THOMAS S. DOWNEY.
Aliases: T. S. Downey, Southern Loan & Real Estate Co., Prudential Loan & Trust
Co., United States Steel Railway Tie Co.
Description— Age, about 43: height 5 feet 7f inches; weight 195; stout build; sallow
complexion; dark blond hair; blue eyes; vert. chin.
Peculiar marks , etc. — 'Scar on tip of 1. middle finger, front. Scar of 2 vert, at and abv.
1st jt. of 1. thumb, rear. Thumb nail straight. Small scar cur. with cav. above at
and below 2nd jt. of r. index finger, front. Scar irreg. of 2 obi. inner on r. side ridge
of nose 1 below root. Eyebrows slightly united.
Bertillon.— 72.5; 79.0; 91.5; 19.9; 15.3; 14.3; 6.4; 25.9; 11.2; 8.6; 45.0.
Indicted June 25, 1913, at Enid, Okla., for using the mails to defraud in a fake loan
scheme at Oklahoma, Okla., during 1911, under the name of the Prudential Loan &
Trust Co. He was arrested August 25, 1913, at Pensacola, Fla., and returned to Okla-
homa; a superseding indictment was returned March 14, 1914, at Oklahoma, Okla.
(covering the above scheme), and he was released on bond, pending trial. Prior to
his arrest as above he was conducting the Southern Loan & Real Estate Co. at Pensa-
cola, Fla. He was later located at Wilmington, Del., and arrested May 21, 1915, at
that place, for using the mails to defraud in a fake loan scheme at Pittsburgh, Pa.,
under the name of the United States Steel Railway Tie Co., during 1914; he was
indicted for this offense at Erie, Pa., September 21, 1915, and sentenced at that place
October 18, 1915, to serve 2 years in the Federal penitentiary at Atlanta, Ga., and to
pay a fine of $1. The indictment returned against him at Oklahoma, Okla., March
14, 1914, is reported to be pending. History 23452.
Released from prison May 26, 1917 , expiration of
sentence, and transportation furnished to Forrest
City, Arkansas.
285
FRAUD.
RIDICTMEI'IT outstanding aga
Penn r-7 1 v an ia .• c in •
mans to defrauc
under tap name w-
missed January 14
York
, o TTr.
ir.si this pc on at Scranton
U1-er 20, 1014, ior using the
Pennsylvania, during 1914,
ar Company, was dis-
:,n e
i y
C. B. 911
* ^xgar V^O.,
0 ±jLt ; was again indicted at Scranton, Pa., Octo-
ber 20, 1914. for using the mails to defraud at York, Pa., during 1914, under the name
of the Union Cigar Co. He is a fugitive from justice.
The scheme employed by this person was to insert in newspapers advertisements for
salesmen to sell cigars. A deposit of $10 was required for salesmen’s sample outfits,
with the understanding that the outfit could be returned in the event the applicant
was not desirous of accepting the position, also that the money paid for the sample case
would be refunded. Where applicants (after receiving a sample case, for which pay-
ment had been made) returned same to the company with the request that the money
paid therefor be refunded, such requests were refused by the defendant. Historv
25427.
Arrested Dec. 20. 1916, Holton, Kansas, for fraud at that
place in conducting the Royal Cigar Company,
Indicted Jan. 11, 1917, Kansas City5 Kansas, for fraud at
Holton, Kansas, Sentenced Jan< 15, 1917 to serve one
year and one day in U. S. Penitentiary, Leavenworth, Kans . ,
and to pay a fine of $2500,
Released from penitentiary, November 5, 1917, on ex-
piration of sentence, and furnished transportation to
Denver, C°lorado. From information recently received
in the department it appears that the indictment cut-
son^nf ntSUant°n' Pennsylvania, against this per-
on will not be pressed at this time, C.B. 904,
286
FRAUD.
A. M. COWART.
Aliases: Hub Produce & Grocery Co., Dallas, Tex.; North Fort Worth Produce Co.
Description— Age, about 35; height, 5 feet 7\ inches; weight, 173; medium build;
medium complexion; good teeth; dark chestnut hair; receding chin; dark chestnut
mustache.
Peculiar mark. — III. Sm. cut on rim of ear, at top of 1. lobe.
Bertillon. — 71 .0; 70.0; 94.0; 18.2; 15.1; 14.0; 6.9; 25.9; 11.2; 8.7; 46.2.
Sentenced November 28, 1914, at Fort Worth, Tex., to serve five years in the Fed-
eral penitentiary at Leavenworth, Kans. , for using the mails to defraud in a fake produce
scheme at Fort Worth, Tex., during 1914. He was also indicted January 22, 1915, at
Dallas, Tex., for using the mails to defraud in the same scheme at Dallas, Tex., but
this latter indictment was dismissed March 4, 1916. It is estimated that about $2,000
was secured through this fraud scheme by Cowart. It is also reported that 52 indict-
ments had been returned against this person in the county court of Tarrant County,
Tex.; that he had been sentenced to serve two years in the penitentiary in Johnson
County for fraud, but that owing to appeals, settlements, etc., he had not been
imnrisnnpd . Historv 26298.
Pa rn led Nc-r. 24 > 1916, and transportation furnished to
Dallas , Texas . ..
287
FRAUD.
MORRIS M. LEIBOWITZ.
Aliases: Morris M. Lubovits, Maurice M. Lubovits & Co., Maurice Lubovits, Under-
selling Department Store, Leibowitz Bros., Great Western Jobbing House.
Description. — Age, about 25; height, 5 feet 5^ inches; weight, 135; medium build;
fair complexion; good teeth; medium chestnut hair; Hebraic nose; dimpled chin.
Peculiar marks, etc. — III. Small hor. scar at abv. inner half of r. brow. Y. Irreg.
scar of 4" x i\" slightly below r. shoulder blade.
Bertillon. — 66.5; 67.5; 91.5; 19.0; 15.8; 14.5; 6.7; 26.3; 11.0; 8.9; 44.2.
Sentenced February 8, 1915, at St. Louis, Mo., to serve one year and one day in the
Federal penitentiary at Leavenworth, Kans., and to pay a fine of $5,000, for conspiracy
to use the mails to defraud at St. Louis, Mo., during 1913. By various means wearing
apparel, etc., was obtained from importers and manufacturers on eredit and disposed
of without paying therefor. False financial statements were issued, and through
various devices financial ratings were obtained with the mercantile agencies, by means
of which ratings the defendant (with others) was enabled to secure goods on credit.
He was released from the penitentiary on December 3, 1915. An indictment returned
against him at Danville, 111., March 16, 1914, for using the mails to defraud in a simi-
lar scheme at East St. Louis, 111., during 1913, was dismissed on June 23, 1915. He
was also indicted at Philadelphia, Pa., January 7, 1915, for using the mails to defraud
in a similar scheme at Columbia, Pa., during 1913, under the name of the Underselling
Department Store, and concealing the assets of a bankrupt, which indictment was
dismissed on March 16, 1916. Thousands of dollars worth of goods were secured in this
manner. History 24560.
288
FRAUD.
JACOB L. LEIBOWITZ.
Aliases: Jacob L. LubovLts, Maurice M. Lubovits & Co., Louis Lubovits, Under-
selling Department Store, Leibowitz Bros., Great Western Jobbing House.
Description. — Age, about 33; height, 5 feet 6^ inches; weight, 143; medium build;
fair complexion; dark chestnut hair; gray eyes; Hebraic nose; dimpled chin; thin
face.
Peculiar marks, etc. — III. Two small scars on and slightly above 1. tragus.
Bertillon. — 69.0; 76.5; 91.0; 19.0; 15.9; 13.9; 6.7; 26.9; 11.6; 8.9; 47.1.
Sentenced February 8, 1915, at St. Louis, Mo., to serve one year and one day in the
Federal penitentiary at Leavenworth, Kans., and to pay a fine of $5,000 for conspiracy
to use the mails to defraud at St. Louis, Mo., during 1913. This defendant (and
others) obtained wearing apparel, etc., from importers and manufacturers on credit
and disposed of the goods without paying for same. False financial statements were
issued and through various devices ratings were obtained with the mercantile agencies,
by means of which ratings it appears Leibowitz was enabled to secure goods on credit,
and for which payment was not made. He was released from the penitentiary Decem-
ber 3, 1915. An indictment which had been returned against him at Danville, 111.,
March 16, 1914, for operating a similar scheme to defraud at East St. Louis, 111., during
1913, was dismissed June 23, 1915. On January 7, 1915, he was indicted at Phila-
delphia, Pa., for using the mails to defraud in a similar scheme at Columbia, Pa.,
under the name of the Underselling Department Store, during 1913, and concealing
the assets of a bankrupt, which indictment, however, was finally dismissed on March
16, 1916. Many thousands of dollars worth of merchandise were secured in this
scheme. History 24560.
289
FRAUD.
JACOB LIPMAN.
Aliases: Bernstein & Lipman, Great Western Jobbing House, Fashion Knitting
Mills, Atlantic Knitting Mills.
Description. — Age, about 31; height, 5 feet inches; weight, 128; slender build;
medium complexion; good teeth; medium chestnut hair; yellow-slate eyes; dimpled
chin: Hebraic face.
Bertillon. — 66.0: 67.0; 90.5; 19.1; 15.8; 14.2; 6.0; 25.2; 11.0; 8.8; 43.8.
Sentenced February 8, 1915, at St. Louis, Mo., to serve one year and one day in the
Federal penitentiary at Leavenworth, Kans., and to pay a fine of $5,000, for conspiracy
to use the mails to defraud at St. Louis, Mo., during 1913. In this scheme false finan-
cial statements were issued, and through various devices financial ratings were secured
with the commercial agencies, by means of which ratings the defendant (with others)
obtained merchandise from importers and manufacturers on credit, and disposed of
the goods without making payment therefor. It is reported that Lipman is under
indictment at Philadelphia. Pa., for violation of the bankruptcy law. It is believed
there is an indictment pending against him in the Federal court at Richmond. Va.,
for conspiracy in connection with alleged false claims against a bankrupt, as well as an
indictment in the State court at Philadelphia, Pa., for violation of the State bank-
ruptcy law. History 24560.
46872—16 19
290
FRAUD.
JULIUS STEINHARDT.
Aliases: Milton B. Rosenburg, Joseph Steinhardt, Great Western Jobbing House.
Description.- — Age, about 36; height, 5 feet 6J inches; weight, 140; medium build;,
dark complexion; good teeth; black hair; brown eyes; Hebraic nose; round chin.
Peculiar marks , etc. — III. Small scar at bottom of chin; lower lip slightly protrudes..
Bertillon— 68.5; 78.0; 90.0; 19.2; 15.4; 13.5; 7.1; 26.5; 12.0; 9.2; 46.5.
Sentenced February 8, 1915, at St. Louis, Mo., to serve one year and one day in the
Federal penitentiary at Leavenworth. Kans., and to pay a fine of $5,000, for conspiracy
to use the mails to defraud at St. Louis, Mo., during 1913. In this scheme false finan-
cial statements were issued, and through various devices financial ratings were secured
with the mercantile agencies, by means of which ratings the defendant (with others)
obtained merchandise from importers and manufacturers on credit, and disposed of
the goods without making payment therefor. History 24560.
291
FRAUD.
HARRY A. COHAN.
Aliases: Great Western Jobbing House, Pennsylvania Commission Co., Pennsylva-
nia Salvage Co.
Description. — Age, about 39; height, 5 feet 7f inches; weight, 174; medium stout
build; medium dark complexion; good teeth; medium chestnut hair; Hebraic nose.
Peculiar marks , etc.- — I. L. index nail split. II. Three small scars on back of r.
hand. III. Brows meet; small mole slightly below inner of 1. eye, and others.
Bertillon— 72.0; 78.5; 89.0; 19.1; 16.2; 14.3; 7.2; 27.2; 11.6; 9.4; 47.6.
Sentenced February 8, 1915, at St. Louis, Mo., to serve one year and one day in the
Federal penitentiary at Leavenworth, Kans., and to pay a fine of $5,000 for conspiracy
to use the mails to defraud at St. Louis, Mo., during 1913. In this scheme false finan-
cial statements were issued, and through various devices financial ratings were secured
with the mercantile agencies by means of which ratings the defendant (with others)
obtained merchandise from importers and manufacturers on credit and disposed of
the goods without paying for same. He was paroled from the above penitentiary on
September 6, 1915. History 24560.
292
FRAUD.
SAM BROWN.
Aliases: Brown Bros., Great Western Jobbing House, Underselling Department Store,
Samuel Brownley.
Description. — Age, about 28; height, 5 feet 4| inches; weight, 122; medium build;
light complexion; bad teeth; dark chestnut hair; dark blue eyes; Hebraic nose;
dimpled chin; round face.
Peculiar marks, etc. — Scar scratches on right cheek.
Bertillon— 63.1; 65.0; 86.4; 17.4; 15.0; 13.0; 6.8; 24.9; 10.9; 7.9; 43.0.
Sentenced February 8, 1915, at St. Louis, Mo., to serve one year and one day in
Federal penitentiary at Leavenworth, Kans., and to pay a fine of $5,000 for conspiracy
to use the mails to defraud at St. Louis, Mo., during 1913. In this scheme false finan-
cial statements were issued, and through various devices financial ratings were secured
with the mercantile agencies by means of which ratings the defendant (with others)
obtained wearing apparel, etc., from importers and manufacturers on credit and dis-
posed of the goods without paying for same. An indictment returned against this
defendant January 7, 1915, at Philadelphia, Pa., for using the mails to defraud in a
similar scheme at Columbia, Pa., under the name of the Underselling Department
Store, during 1913, and concealing the assets of a bankrupt, was dismissed March 16,
1916. He was released from the penitentiary January 3, 1916. History 24560.
293
FRAUD.
JACOB BROWN.
Aliases: Brown Bros., Underselling Department Store.
Description. — Age, about 23; height, 5 feet 6 inches; weight, 125; medium slender
build; medium light complexion; good, even teeth; dark-brown hair: dark-blue eyes;
Hebraic nose; dimpled chin; face, round.
Bertillon. — 67.7; 66.0; 88.0; 19.2; 15.2; 13.5; 6.4; 25.1; 11.0: 8.2; 43.7.
Arrested January 16, 1914, at Philadelphia, Pa., for conspiring (with others) to use
the mails to defraud at St. Louis, Mo., in a scheme to obtain goods for which payment
was not to be made, by means of false financial statements. However, on January
19, 1914, at Philadelphia, Pa., he was dismissed by the United States commissioner,
on account of insufficient evidence.
On April 11, 1914, he was arrested at Wilmington, Del., on an indictment returned
against him at Danville, 111., March 16, 1914, for using the mails to defraud at East
St. Louis, 111., during 1913, in a similar scheme, this case, however, being eventually
dismissed June 23. 1915.
Again arrested October 20, 1915, at Philadelphia, Pa., on an indictment returned
against him at that place, January 7, 1915, for using the mails to defraud in a similar
scheme at Columbia, Pa., which case was also finally dismissed March 16, 1916. His-
tory, 25460.
294
FRAUD.
SAMUEL GRAHAM BONDURANT.
Aliases: S. G. Bondurant, Samuel Graham, Samuel Graham Durant, S. G. Durant,
Securities Selling Co., Samuel Graham & Co., Shirley G. Bondurant, American
Redemption Co., Consolidated Securities Co., National Trust Co.
Description. — Age, about 33; height, 5 feet 3d inches; weight, 119; small build and
slender: fair complexion; medium chestnut hair; chestnut eyes; slightly receding
chin.
Peculiar marks. — L. arm: Scar ind. of 1 obi. inner at 1st joint index, rear. R. arm:
Small ind. oval scar at 8 below elbow, rear. Face: Small ind. scar at 4 above outer
r. eyebrow. Scar of 1.2 obi. inner at 1.5 above middle r. eyebrow. Ridge of nose
broken and bent to r.
Bertillon. — 60.5; 63.0; 87.0; 20.0; 15.3; 13.0; 6.3; 25.0; 11.1; 8.9; 43.8.
Sentenced July 10, 1911, at Dallas, Tex., to pay a fine of $500 (which he paid) for
using the mail to defraud at that place, under the name of the Consolidated Securities
Co., in a stock-selling scheme. He was indicted January 4, 1910, at Washington,
D. C., for conspiring to use the mails to defraud in connection with a stock-selling
scheme under the name of the National Trust Co., of Washington, D. C.. but according
to advice of April 2, 1914, this indictment was dismissed. He was again sen-
tenced January 21, 1914, at Elmira, N. Y., to serve 15 months in the penitentiary,
Atlanta, Ga., for using the mails to defraud in connection with the American Redemp-
tion Co., of Rochester, N. Y.. a corporation organized under the laws of New York,
ostensibly engaged in the business of guaranteeing to pay the par value of stocks and
bonds of other corporations at the end of a stipulated number of years. In order to
take full advantage of this company’s plan, a corporation was required to pay the
American Redemption Co. such an amount, which placed at 3§ per cent compound
nterest would amount to par in the chosen time. This sinking fund was then to be
iplaced with a trust company and was to be invested in high-grade securities to be
chosen by the American Redemption Co. Upon entering into -a contract with the
American Redemption Co. a corporation was required to pay 1 per cent of the total
par value of its issue. Histories 12366, 16275, 21799.
295
FRAUD.
MASON G. WORTH.
Aliases: American Redemption Co.; Worth, Bulnes Tavares Co.
Description. — Age, about 47; height, 5 feet 7f inches; weight, 142; medium build;
fair complexion; six teeth out; dark-brown hair; light-blue eyes; prominent chin;
large nose; thin face.
Bertillon.— 71.8; 80.0; 90.7; 19.0; 15.7; 14.0; 6.4; 26.8; 11.6; 9.1; 47.7.
Sentenced January 21, 1914, at Elmira, N. Y., to serve 6 months in the State peni-
tentiary, Rochester. N. Y., for use of the mails to defraud in connection with the
American Redemption Co. of Rochester, N. Y., during 1911 and 1912. The American
Redemption Co. , a corporation organized under the laws of the State of New York, was
ostensibly engaged in the business of guaranteeing to pay the par value of stocks and
bonds of other corporations at the end of a stipulated number of years. In order to
take full advantage of this company’s plan, a corporation was required to pay the
American Redemption Co. such an amount, which placed at 3^ per cent compound
interest would amount to par in the chosen time. This sinking fund was then to be
placed with a trust company and was to be invested in high-grade securities to be
chosen by the American Redemption Co. Upon entering into a contract with the
American Redemption Co., a corporation was required to pay 1 per cent of the
total par valueof its issue. History 21799.
Worth, who was also indicted June 5, 1916, at
New York, N- Y,> for using the mails to defraud,
died in January, 1917,
296
FRAUD.
A. BRICE CRANE.
Alias: American Redemption Co.
Description. —Age, about 31; height, 5 feet 7 inches; weight, 156; medium and
stocky build; light medium complexion; one gold tooth; medium chestnut hair: full
face, freckled; knock-kneed.
Bertillon. — 71.0; 83.0; 90.8; 19.7; 15.4; 14.2; 6.6; 26.7; 12.0; 9.2; 47.2.
Sentenced January 21, 1914, at Elmira, N. Y., to serve 13 months in the reformatory
at that place, for using the mails to defraud in connection with the American Redemp-
tion Co., of Rochester, N. Y. (from 1909 to 1912), a corporation organized under the
laws of the State of New York, ostensibly engaged in the business of guaranteeing to
pay the par value of stocks and bonds of other corporations at the end of a stipulated
number of years. In order to take full advantage of this company’s plan, a corpora-
tion was required to pay the American Redemption Co. such an amount, which placed
at 3 1 per cent compound interest would amount to par in the chosen time. This
sinking fund was then to be placed with a trust company and was to be invested in
high-grade securities to- be chosen by the American Redemption Co. Upon entering
into a contract with the American Redemption Co., a corporation was required to pay
1 per cent of the total par value of its issue . History 21799.
297
FRAUD.
THOMAS P. DANIELS.
Aliases: Thomas E. Cameron, J. A. Dent, Bankers’ Bond Co., Dent & Evans,
International Bankers Alliance, American Redemption Co., Dent & Byrne.
Description. — Age, about 44; height, 5 feet 10 inches; weight, 196; stocky build;
fair complexion; brown hair (gray); blue eyes; mole under left eve.
Bertillon.— 77.8; 86.0; 92.3; 19.6; 15.4; 6.6; 28.7; 12.3; 9.9; 48.4/
Sentenced November 19, 1906, at Milwaukee, Wis., to pay a fine of $1,000 for
using the mails to defraud at Milwaukee, Wis., during 1906, in promoting a bond-
selling scheme. This fine was paid. He was arrested at Cleveland, Ohio, Feb-
ruary 4, 1910, and indicted at Pittsburgh, Pa.. April 8, 1910, for using the mails to
defraud in a similar scheme at Pittsburgh, Pa., under the name of the Bankers’ Bond
Co., during 1909, but when the case was called for trial on May 2, 1910, he failed to
appear, and his bond was forfeited. He is a fugitive from justice, and there are
pending against him indictments returned November 27, December 2 and 16, 1912,
at Buffalo, N. Y., for using the malls to defraud in connection with the American
Redemption Co., of Rochester, N. Y., during 1911 and 1912. It also appears that an
indictment returned February 13, 1907, at Chicago, 111., for conspiracy to use the
mails to defraud at Chicago, 111., during 1.905 and 1906 is pending against him. Dan-
iels is reported to have operated from London, England, with the American Redemp-
tion Co., of Rochester, N. Y. Histories 10777 and 21799.
298
FRAUD.
WILLIAM L. COGHILL.
Aliases: A. L. Craig. P. J. Newlon, A. E. Anderson, Louis L. Cornell. ,T. M. Llerold,
Thomas E. Edgars.
Description. — Age, about 22; height, 5 feet 8| inches; weight, 118; slender build;
fair complexion; medium chestnut hair.
Bertillon.— 72.0; 67.0; 95.0; 19.5; 15.5; 13.7; 6.1; 26.0; 11.3; 8.7; 44.5.
Sentenced June 17, 1913, at Washington, D. C., to serve live years in the State
penitentiary at Stillwater, Minn., for using the mails to defraud at Washington,
D. C., during 1912, in obtaining merchandise by false representations and fictitious
references. It is estimated that this defendant, with his accomplice, Walter H.
Boggs (shown herein), filched from the public about $1,500. It appears that he was
transferred to the Federal penitentiary at Leavenworth, Kans., to serve the sentence
imposed upon him as given above, from which institution he was paroled May 7, 1915.
He served a term in the Reform School of West Virginia, from October 13, 1907, to
December 11, 1909, for uttering and passing forged checks. History 22358.
299
FRAUD.
WALTER H. BOGGS.
Aliases: Ed L. Brown, J. B. Skidmore, Wade Brooks, T. T. Fishburn, T. T. Fish-
bourne.
Description. — Age, about 24; height, 5 feet lOf inches; weight, 158; medium build;
medium chestnut hair; sallow complexion; light chestnut eyes.
Bertillon— 79.5; 82.0; 90.8; 19.2; 15.0; 13.0; 6.6; 26.7; 12.1; 9.5; 49.0.
Sentenced March 7, 1913, at Washington, D. C., to serve 3 years in the peniten-
tiary at Stillwater, Minn., for using the mails to defraud at Washington, D. C.,
during 1912, in securing goods on false representations and fictitious references. He
previously served six months in the District of Columbia jail for fraud in connection
with a similar scheme. It is estimated that Boggs (with William L. Cogliill, shown
herein) obtained from the public $1,500 in the operation of these schemes to defraud
History 22358.
Arrested November 15, 1917, Chicago, Illinois, for using
bhe mails to defraud; indicted at Chicago, Illinois, Itov em-
ber 15, 1917, and. sentenced June 13, 1918, to pay a fine
of 5150, * C,B,918,
300
FRAUD.
R. H. MACWHORTER.
Aliases: Columbia River Orchards Co., Oregon & Washington Trust Co., Washington
Orchard Irrigation & Fruit Co.
Description. — Age, about 36; height, 5 feet 9| inches; weight, 158; medium build;
medium complexion; chestnut hair; blue eyes.
BertiUon— 77.5; 81.5; 94.0; 20.0; 14.8; 13.5; 6.6; 26.9; 11.6; 8.8; 47.1.
Sentenced February 13, 1913, at Portland, Oreg., to serve 60 days in the county
jail at that place, for using the mails to defraud at Portland, Oreg., during 1911. The
scheme devised and operated by the defendant (with others) was in the sale of large
quantities of bonds alleged to be secured by mortgages and trust deeds covering a con-
siderable body of land in an irrigation project near Wahluke, Wash. Upward of
$5,000,000 par value of these bonds were disposed of at prices ranging from par to 1
cent on the dollar. The bonds were worthless for the reason that they had no security
behind them. It is estimated that this defendant (with others) secured from the
public about $500,000 in money and real estate. History 20605.
301
FRAUD.
GEORGE C. HODGES.
Aliases: Columbia River Orchards Co., Oregon & Washington Trust Co., Washington
Orchard Irrigation & Fruit Co.
Description. — Age, about 46; height, 5 feet 9f inches; weight, 141; slender build;
sallow complexion; good teeth; gray hair; blue eyes; prominent nose; thin face; wears
glasses
Bertillon— 77.1; 79.0; 91.2; 19.9; 15.0; 14.0; 6.5; 27.0; 11.9; 9.5; 49.4.
Sentenced February 3;, 1914, at Portland, Oreg., to serve 9 months in the county
jail at that place for using the mails to defraud at Portland, Oreg., during 1911. The
fraudulent scheme devised by this defendant (and others) was in the sale of large
quantities of bonds alleged to be secured by mortgages and trust deeds covering a
considerable body of land in an irrigation project near Wahluke, Wash. Upward of
$5,000,000 par value of these bonds were disposed of at prices ranging from par to
1 cent on the dollar. The bonds were worthless for the reason that there was no
security behind them. It is estimated that through this scheme the defendant (with
others) secured from the public about $500,000 in money and real estate. History
20605.
Indicted DeCo 20, 19 1C, Cincinnati, Ohio,
for mailing at Cincinnati, circular lettexs
for purpose of obstructing justice , C * h 0 92^
302
FRAUD.
A. J. BIEHL.
Aliases: Columbia River Orchards Co., Washington Orchard Irrigation & Fruit Co.,
Oregon & Washington Trust Co.
Description. — Age, about 35; height, 5 feet 5^ inches; weight, 145; medium build;
fair complexion; good teeth, brown hair; blue-gray eyes.
Peculiar mark. — Small scar f" long on left cheek.
Sentenced February 10, 1913, at Portland, Oreg., to serve 2 years in the Federal
penitentiary at McNeil Island, Wash., for using the mails to defraud at Portland,
Oreg., during 1911. The scheme devised and operated by this defendant (with
others) was in the sale of large quantities of bonds alleged to be secured by mortgages
and trust deeds covering a considerable body of land in an irrigation project near
Wahluke, Wash. Upward of $5,000,000 par value of these bonds were disposed of at
prices ranging from par to 1 cent on the dollar. The bonds were worthless for the
reason that there was no security behind them. It is estimated that through this
scheme the defendant (with others) secured from the public about $500,000 in money
and real estate. History 20605.
303
FRAUD.
ADOLPH JACOBSON.
Aliases: Adolph Jacobsen, Adolph Jansen, Standard Trading & Commission Co.,
Albany Drug Co., H. Becker & Co., M. Gleisner, Pasquale Mangual, W. Tappenbeck,
Stern Supply Co., M. Perla, General Export & Commission Co., T. W. Berger, Richard
Felder, United Supply Co., B. W. Ladd, Consumers Distillery Co., Manufacturers
Trading Co.
Description. — Age, about 63; height, 5 feet 9J inches; weight, 180; stout build; fair
complexion; crowned teeth; light blond hair (gray); pale blue eyes; gray mustache.
Peculiar marks , etc. — -L. arm: Scar ind. of 2 obi. (inner) between thumb and index,
rear. R. arm: Scar ind. of 1.5 hor. just above 3d joint index, rear. Face: Small mole
in outer 1. eyebrow. Small brown mole at 1.5 below and (to rear) outer 1. eye. Red
mole at larynx. Front and rear baldness.
Bertillon.— 76.0; 84.0; 93.5; 19.4; 16.7; 15.2; 7.0; 28.4; 12.2; 9.8; 48.2.
Sentenced June 24, 1915, at New York, N. Y., to serve seven years in the Federal
penitentiary at Atlanta, Ga., for using the mails to defraud in assuming the names of
concerns having good financial ratings with the commercial agencies, and obtaining
merchandise for which payment was not made, at New York, N. Y. There are pend-
ing against him five indictments (for using the mails to defraud in similar schemes at
New York, N. Y.) returned at New York, N. Y., March 15, 22, 31, April 5, and June
17, 1915. It is reported that in the operation of this scheme $200,000 was filched from
the public by this defendant and accomplices. In September, 1903, he was convicted
by the State authorities of New Jersey of selling fake whisky certificates, but no record
is found of his being sentenced for this nflW.o«
Five indictments returned against this person in
New York, N, Y. March 15, 22, 31, April 5, and
June 17, 1915, dismissed March 2, 19X6. (Advice
August 3* 1917).
PAROLED June 17, 1919, from Atlanta, Ga. ,
penitentiary, and transportation furnished to
Jersey City, IT. J, CB 929.
304
FRAUD.
WILLIAM JACOBSON.
Aliases: William Jacobsen, M. Perla, Albany Drug Co., Manufacturers Trading Co.,
Standard Trading & Commission Co.
Description. — Age, about 38; height, 5 feet 10§ inches; weight, 142; tall and slender;
dark complexion; light chestnut hair; violet blue eyes; vertical chin.
Peculiar marks , etc. — L. arm: Scar curved cavity inner of 1.5 at 2 jt. of thumb, rear.
It. arm: Tip of little finger amputated and nail deformed. Face: Small pit scar at
3 to rear r. angle of mouth. Scar irreg. of 3 hor. abv. r. eyebrow. Hair mole at 5.5
to front of 1. lobe.
Bertillon.— 79.0; 85.0; 94.0; 19.9; 15.5; 13.8; 6.7; 27.9; 12.0; 9.2; 48.0.
Sentenced June 24, 1915, at New York, N. Y., to serve 5 years in the Federal peni-
tentiary at Atlanta, Ga., for using the mails to defraud in assuming the names of con-
cerns having good financial ratings with the commercial agencies, and securing
merchandise on credit, for which payment was not made. This defendant conducted
this scheme at New York, N. Y. There are pending against him five indictments,
returned at New York, N. Y., March 15, March 22, March 31, April 5, and June 17,
1915, for using the mails to defraud in similar schemes there. This defendant was an
accomplice of Adolph Jacobson, an item concerning whom is shown herein, to which
' imritorl TTl«torv *■
Five indictments returned against this person in
New York, If. Y., March 15, 22, 31, April 5, and
June 17, 1915, dismissed March 2, 1916, (Advice
August 3, 1917),
Released from the Atlanta, Ga. , peni^^^0°HerYlrk
July 5, 1918, and furnished transportation to New * '
N . Y . ,
305
FRAUD.
SIMON WEISBERG.
Aliases: M. Perla, Manufacturers Trading Co.
Description. — Age, about 40; height, 5 feet 4 inches; weight, 200; heavy build;
three teeth out; dark chestnut hair; chestnut eyes; prominent nose; smooth face.
Peculiar marks , etc. — -I. 2 vac. scars.
Bertillon.— 63.7; 70.0; 88.3; 18.9; 16.8; 15.4; 6.6; 25.5; 10.9; 8.4; 43.6.
Sentenced December 9, 1915, at New York, N. Y., to serve 6 months in the New
York County Penitentiary, Blackwells Island, New York, N. Y., for using the mails
to defraud at New York, N. Y. , in assuming the names of concerns having good financial
ratings with the mercantile agencies and securing merchandise on credit, for which
payment was not made. He was also indicted March 15, 1915, at New York, N. Y.,
for operating a similar scheme, which indictment, however, was dismissed March 2,
1916. This defendant was an accomplice of Adolph Jacobson, an item concerning
whom is shown herein, to which attention is invited. History 26676.
46872-16-
-20
306
FRAUD.
JULIUS COHN.
Aliases: Julius Kramer, Standard Trading & Commission Co., Pasquale Mangual,
United Supply Co., Albany Drug Co., M. Perla.
Description. — Age, about 24; height, 5 feet 4\ inches; weight, 132; medium build;
fair complexion; full teeth; light chestnut hair; violet blue eyes; vertical chin.
Peculiar marks, etc. — U. arm: Scar ind. of 6 obi. (inner) at 2 above wrist, front and
inner. Face: Small scar at 4 to front and below r. lobe. Scar of 1 obi. inner at 2
above mid. r. eyebrow. Scar of 1.3 vert, at 3.5 to rear 1. wing. Scar of 2 hor. bel.
point of chin.
Bertillon.— 64.0; 69.0; 90.0; 17.7; 15.5; 14.1; 6.0; 25.5; 10.8; 8.4; 43.3.
Sentenced June 24, .1915, at New York, N. Y., to serve 1 year and 1 day in the
Federal penitentiary at Atlanta, Ga., for using the mails to defraud at New York,
N. Y., in assuming the names of concerns having good financial ratings with the
mercantile agencies and securing merchandise on credit for which payment was not
made. Three indictments were returned against him at New York, N. Y., on March
31, June 17, and March 22, 1915, for using the mails to defraud in similar schemes, at
New York, N. Y., which indictments were, however, dismissed on March 2, 1916.
This defendant was an accomplice of Adolph Jacobson, concerning whom an item is
shown herein, to which attention is invited. History 26676.
309
FRAUD.
C. A. SEVERANCE.
Alias: Clark Harwood.
Description. — Age, about 39; height, 5 feet 11| inches; weight, 165; medium build;
ruddy complexion; fair teeth; chestnut hair; gray eyes; smooth face.
Bertillon— 80.6; 78.5; 95.5; 18.2; 15.6; 14.6; 6.8; 26.4; 11.7; 8.8; 47.3.
Sentenced May 25, 1914, at Portland, Oreg., to serve six months in jail at that place,
for conspiracy to use the mails to defraud in connection with the saie and location of
Oregon & California Railroad grant lands. He engaged in the business of securing
applications from persons to purchase certain tracts of the lands in question, and col-
lected “filing fees’’ from applicants. History 25300.
310
JAMES V. MAGEE.
Description. — Age, about 49; height, 5 feet 8| inches; weight, 171; medium build;
fair complexion; full teeth; blond hair; blue eyes.
Peculiar marks , etc. — L. arm: Scar of 3 obi. inner on base of thumb, rear. Scar
curved cavity below of 2 at 1st phal. index. R. arm: Scar ind. of 1.5 vert, at 2 above
1st joint little finger, rear. Face: Freckle mole at 3.5 to front slightly below r. lobe.
Small freckle mole at 4.5 below outer r. eye; small freckle mole at outer 1. evebrow.
Bertillon.— 74.0; 76.0; 91.0; 19.5; 15.3; 13.5; 7.2; 27.4; 11.8; 8.8; 48.0.
Sentenced March 26, 1914, at Albany, N. Y., to serve two years in the Federal pen-
itentiary at Atlanta, Ga., for using the mails to defraud at Schenectady, N. Y., during
1913, in securing goods from various firms for which payment was not made. He was
released from the penitentiary November 8, 1915. It is reported that he has been
arrested on previous occasions for theft and disorderly conduct, and that on at least
two occasions he was convicted and fined. History 24747.
311
FRAUD.
J. W. PULLIAM.
Alias: G. W. Burns.
Description. — Age, about 29; height, 5 feet \\ inches; weight, 148; muscular build;
medium complexion; fair teeth; chestnut hair, thin; blue eyes.
Bertillon. — 63.8; 68.0; 89.4; 19.4; 15.6; 14.4; 6.5; 24.0; 11.3; 8.7; 44.7.
Sentenced February 25, 1914, at Portland, Oreg., to serve 8 months in the county
jail at that place, for using the mails to. defraud there during 1913, in conducting an
alleged school of instruction for railroad men. It is estimated that he filched from
the public between $500 and $600. History 24144.
312
FRAUD.
(“ GOLD-BRICK” SWINDLE.)
E. A. STARKLOFF.
Arrested March 16,1923, under name of
Edward A. Sloane, No. 7911, at Newark, N. J.
on a charge of grand larceny with G.W* Post.
CB 950
yjJWOU./. XX. XJIUWX1 liUStSU XLitlxj mwv ~ .
in right eyebrow.
Bertillon.— 84.2; 89.0; 95.5; 20.4; 15.5; 14.6; 7.1; 27.0; 12.8; 1.0.2; 55.1.
Sentenced March 24, 1916, to serve 2 years and 6 months in the Federal peniten-
tiary at Atlanta, Ga., on an indictment returned in Philadelphia, Pa., June 14, 1910,
charging use of the mails to defraud in the “gold-brick” swindle case. Starkloff
was arrested on this particular indictment. May 19, 1910; he was released under bail
of $11,500 for his appearance June 15, 1910. He failed to appear, his bond was for-
feited, and though a vigorous search for him was made, he was not apprehended until
December 1, 1915, when he was taken into custody at Altoona, Pa., and returned to
Philadelphia, Pa., where he was sentenced March 24, 1916, as above. He was.
indicted at Boston, Mass., July 9, 1910, by the State authorities for larceny; also
indicted at New York, N. Y., May 25, 1910, and at Chicago, 111., May 26, 1910, for-
using the mails to defraud in the “gold-brick” swindle. These indictments have
not been dismissed, but as to the Federal indictments it is understood that by reason
of Starkloff’s pleading guilty at Philadelphia, March 24, 1916, the United States;
attorneys concerned have agreed not to press them to trial. An indictment returned
against Starkloff at Detroit, Mich., December 9, 1910, for using the mails to defraud
in a “green-goods” scheme was dismissed April 28, 1916. History 17395.
Indictment dated May 26, 1910, Chicago, 111., was dismissed
Sept . 18. 1916,
Released from penitentiary on expiration of sentence,
December 27, 1917, and furnished transportation to
Ph i lad e lphia , Pennsy lvania. C. B. 906,
Indictment returned May 25, 1910, at New York, N. Y. ,
was nolle prossea on May 4, 1916, by the U. S.
Attorney, CB 940.
313
FRAUD.
(“GOLD-BRICK” SWINDLE.)
The above likeness taken some years ago.]
GEORGE W. POST.
Aliases: William A. Carter, Henry W. Herbert, and Thomas Post.
' 1 — 14 inehes: weight, 215 pounds; build.
Arrested March 16,1923, as Geo. J. Post
No. 7912, at Newark ,N.J., charged with grand
larceny it gather with Edward A.Sloane.
CB 950
lent;
doff.
,500.
: was
ough
IgWUUOlJ DUUgm, __ - _ ~ I was
ascertained and he was taken into custody at Chicago, ill. In the meantime indict-
ments had been returned against Post at New York, May 25, 1910; at Chicago, 111.,
May 26, 1910; for using the mails to defraud in the “gold-brick” scheme; and at
Boston, Mass., July 9, 1910, by the city authorities on the charge of larceny. Post
was taken to New York, N. Y., and there sentenced, April 30, 1912, to serve 3^ years
in the Federal penitentiary at Atlanta, Ga., and to pay a fine of $11,000. Released
on expiration of sentence, February 10, 1915. It appears that indictments out-
standing against Post mentioned above, as well as one returned against him October
17, 1900, at Peoria, 111., were not pressed to trial by reason of an agreement whereby
he was to plead guilty to the indictment at New York, N. Y., returned there May
25, 1910, and on which he was sentenced as above, said agreement being between
Post and the Department of Justice. George W. Post has been a habitual criminal
all his life, having a number of years ago served a term in the Dannemora, N. Y.,
prison for highway robbery at Albany, N. Y. Since his release from the Atlanta
(Ga.) Penitentiary, he was arrested October 21, 1915, at New York, N. Y., on an indict-
ment returned by the State authorities there September 10, 1902, for swindling in an
alleged fake stock deal. Disposition of this State case unreported. History 17395.
Indictment returned June 14, 1910, at Philadelphia,
Pa., was nolle prossed on Dec, 23, 1919. 933,
Arrested about June 15,9.910, at Port Huron
Mich., on indictment returned at Chicago 111.
on May 26, 1910. On June 29, 1915, the indict-’
ment was stricken from the docket with leave
to reinstate, CB 942
314
FRAUD.
(“GOLD-BRICK” SWINDLE.)
[Above picture taken about 7 years ago.
CHARLES ADAMS.
Aliases: Cameron Bostetter, James Thomas Southwick, George Adams, Red Adams,
James A. Currie, John Wade, H. Wells.
Description. — Age, about 65; height, 6 feet; weight, 254; heavy build; sandy com-
plexion; brown-gray hair; blue eyes.
Bertillon.— 83.0; 85.0; 95.0; 20.0; 16.0; * * *; 7.6; 28.2; 12.1; 9.4; 49.6.
Sentenced March 1, 1910, New York, N. Y., to serve 4^ years in United States
penitentiary, Atlanta, Ga., and fined $1,500, for using the mails to defraud in a “gold-
brick” swindle during 1909, at New York, N. Y. Released September 19, 1913.
It is stated that Adams is a persistent criminal and that his particular line of crime
is working the “gold-brick” game. Served a term in the Ohio Penitentiary at
Columbus under the name of John Wade, being released May 12, 1908. History 16'"''°
315
Rele^e^ ■ from the Detroit (Michigan) House of Correction
v f 3 ana rnimedxately arrested and arraign
xtT * 6 Commissioner j, Stanley Hurd, with the result
n Vv-°n "nuary 1C18S an order was made releasing Kigv
Per°°nal ^ond of $1000 . to appear before the United
aiteS Courtat Pittsburgh, Pennsylvania, on May 10, 1918.
E. R. KIGER.
Aiioaoc- R E. Jordan, Clinton H. Crane, Todd & Evans, Samuel E. King, H. G.
Advice of June 22, 1918, received in the department
to the effect that Kiger failed to show up at Pitts-
burgh, Pennsylvania, on May 10. 1918, for trial, as
ordered by Judge Tuttle of Detroit, Michigan, and his
present whereabouts are unknown. C*B.917*
T) i ^ ...
In the name of Edward W, Connors, rearrested Sept, 29,
1919, at New York City on indictment returned at New
York v *ty Nov, 26, 1912, for using the mails to defraud,
CB 930.
“ ~ Samuel E Kins:. alias H. G. Willard, JNo. 507, arrested iviay o,
Indictment returned July 22, 1913, a+ brie, fa
for using the mails to defraud, was dismissed’’
on Sept. 13, 1921. CB 944.
±y_LU, XYAciiipuin,
~ is bonds-
3 Novem-
n Kansas
formation
, ;an House
of Correction, Detroit, Mich., and to pay a fine of $1,000 for using the mails to defraud
at Trenton, Mich., where he promoted the Continental Motor Cycle & Motor Boat
Co., R. E. Jordan, secretary and treasurer; advertised the sale of motor cycles and motor
boats at considerably less than the cost price thereof, and failed to furnish such goods
though many orders and considerable money was received by him.
As Edwin S. Karlan, Kiger was indicted April 5, 1911, at Minneapolis, Minn., for
using the mails to defraud at that place. As sales manager of the Vanadium Steel
Co., Strassburg, Germany, he employed salesmen in various parts of the country to
sell the products of the above-named company, securing from the men employed a
cash bond of $300 from each, which he diverted to his own use. This indictment was
dismissed October 13, 1915, because of absence of witnesses.
Kiger appears to be identical with Clinton H. Crane, who was indicted December 12,
1912, at St. Louis, Mo., for using the mails to defraud in the promotion of the Nelson-
316
Crane Machinery Co. there, which was advertising the sale of certain lathes. This
indictment was stricken from the docket with leave to reinstate, January 6, 1913.
Indicted July 22, 1913, at Erie, Pa., for fraud scheme at Pittsburgh, Pa., in April,
1913, where he conducted the Tucker Churn Co., and also did business under the name
of R. L. Johnson. As the Tucker Churn Co. he advertised an aluminum churn, and
required from prospective agents a sum of from $5 to $10 each. He got into communica-
tion with several hundred persons from whom he obtained considerable money and
then left Pittsburgh.
As Edward W. Connors, alias E. S. Kenny, indicted at New York, N. Y., November
26, 1912, for using the mails to defraud in the conduct of the Automobile Sales Agency,
1531 Broadway, New York, N. Y., his scheme being to obtain purchasers for rebuilt
automobiles, and though much money was taken in by him, not one car was ever
shipped by him to prospective purchasers. Indictments at Erie, Pa., and New York,
N. Y., are pending. History 23633.
317
FRAUD.
DIGGS NOLAN.
Aliases: H. K. George, Eldridge Markham, W. Thompson, Geo. W. Wilson.
Description. — Age, about 30; occupation, pharmacist; height 5 feet 9| inches; weight,
138; complexion fair; medium chestnut hair; eyes green slate; chin regular; no beard
except short sandy mustache.
Peculiar marks. — Small scar at tip of left index; horizontal scar of 1 inch slightly
above right wrist front; hor. scar of 1 inch slightly above first joint right index, rear;
scar of f inch on first phalanx right thumb, rear; obi. scar of 1 inch on outer half left
eyebrow; small scar on right half of upper lip; obi. scar of 1 inch on the left of center
point of chin.
The scheme of this person consisted in representing himself as H. K. George to a
Mr. Thomas Dennison, a man of considerable means, living in Omaha, Nebr., Nolan
stating that he had recently sold a piece of land and was daily expecting the remit-
tance therefor. Pursuant to the plan, he caused to be mailed to himself under the
name of H. K. George, a letter containing a forged draft for $1,978 and induced Mr.
Dennison to accompany him to the Omaha, Nebr., post office, where he received the
letter in question. Exhibiting its contents to Mr. Dennison and insisting that he
was in pressing need of money, he persuaded Mr. Dennison to indorse the purported
draft jointly with himself and accompany him to the City National Bank, Omaha,
Nebr., where the paper was cashed. Subsequently Mr. Dennison was required to
make the loss good. Nolan was apprehended at Savannah, Ga., November 16, 1912,
and returned to Omaha, Nebr., where he was sentenced January 11, 1913, to serve 5
.years in the Leavenworth, Kans., penitentiary and pay a fine of $100. He escaped
July 22, 1914, but was returned to the penitentiary February 15, 1915. History 21807.
Released from penitentiary on expiration of sentence,
December 9, 1917, and furnished transportation to
Savannah, Georgia. C . B . 906.
318
FRAUD.
LOUIS J. STARK.
Alias: H. E. Lewis.
Description. — Age, about 62; occupation, carpenter and saw filer; height, 5 feet
6 inches; weight, 135; build, slim; complexion, florid; hair, -black, turning gray;
eyes gray; wears mustache; travels considerably from place to place.
Scheme: Mailing letter at Catoosa, Okla., addressed to H. B. Livensberger, Hydro,
Okla., containing representations to the effect that a friend of Mr. Livensberger ’s
family having died in the West had intrusted to him (Stark) certain valuable papers,
including a deed to a piece of real estate, for delivery to Mr. Livensberger; that upon
receipt of sufficient money to pay railroad fare and buy some clothes he (Stark) would
come to Hydro, Okla., and turn the papers over to Mr. Livensberger.
Stark was arrested October 2, 1912, at Vinita, Okla.; indicted November 13, 1912,
at Chickasha, Okla., and sentenced at Muskogee, Okla., January 27, 1913, to serve
one year and one day in the United States penitentiary at Leavenworth, Kans.
Released November 20, 1913. History 21789.
319
FRAUD.
GEORGE B. WRIGHT.
Aliases: James E. Sutton, E. R. Manley, C. B. Williams, C. B. Moore, Northwestern
Growers Association, Benton Harbor, Mich.; Upper Michigan Potato Growers Asso-
ciation, Keweenaw Bay, Mich.; and Baraga Canning Co., Keweenaw Bay, Mich.
Description. — Age, about 36; height, 5 feet 101 inches; weight, 136; build, medium
slender; complexion, m.; hair ch. m.; eyes az. It. m. No. 1; beard sandy.
Peculiar marks. — II. Sm. scar 3rd ph. right index frt. Sm. sc. 3rd ph. right lit.
fingr. frt. III. Sm. sc. hot. of chin at V ' r. of m. line.
Bertillon.— 79.0; 79.0; 92.0; 19.1; 15.8; 13.8; 5.9; 27.0; 11.5; 9.4; 48.7.
George B. Wright promoted the concerns given in the aliases above and advertised
the sale of apples, potatoes, etc. He failed to furnish goods for which remittances
were received by him.
Indicted twice at Sault Ste. Marie, Mich., January 15, 1913, and also indicted at
Grand Rapids, Mich., February 27, 1913, for using the mails to defraud. Indict-
ments were consolidated and Wright was tried and sentenced at Grand Rapids, Mich.,
March 14, 1913, to serve 5 years in the Leavenworth (Kans.) Penitentiary. History
22300.
Released from prison No''. 18, 1916, expiration of
and cransppr ta tion furnished to Athens, Texas.
sentence
320
FRAUD.
BARNEY ZINN.
Aliases: Reliable Real Estate & Brokerage Co., Metropolitan Real Estate & Broker-
age Co., German- American Brokerage Co.
Description. — Age, about 45; height, 5 feet 2^ inches; weight, 112; build, low and
slender; dark complexion; hair, chestnut medium; eyes, light chestnut.
Peculiar marks. — L. arm: Sc. of 2.5 obi. to front at 2 below 1st jt. of thumb, outer.
R. arm: Sc. curved cavity above of 1.5 on 2nd phal. of thumb, front and inner. Face:
Pit scar at 8 above mid. r. eyebrow. Red mole at 4 to front r. lobe. Brn. mole at
2 rear r. wing. Sc. irreg. of .5 below r. point of chin.
Bertillon.-^ 59.0; 67.0; 86.0; 17.9; 15.4; 14.0; 0.6; 1.24; 3.11; 1.8; 43.6.
Zinn was sentenced at New York, N. Y., July 25, 1914, to serve 2 years in the
United States penitentiary at Atlanta, Ga., for using the mails to defraud at New York,
N. Y.. in company with one Max Stern, under the name of the Reliable Real Estate
& Brokerage Co. Zinn appealed his case, but the appellate court on May 11, 1915,
affirmed the conviction in this case.
The fraudulent scheme consisted in the scanning of local papers of towns adjacent
to New York, N. Y., for advertisers who had small stores and homes for sale. Under
the name of the Reliable Real Estate & Brokerage Co., Zinn and Max Stern (his asso-
ciate) would send postal cards to the advertisers with information to the effect that
they had cash buyers for places answering the descriptions of the properties adver-
tised and requested that the advertiser call at the office of the company in New York,
N. Y. When the advertiser called he was informed that the company would guar-
antee a sale, but that they would require the advertiser to make a cash deposit to insure
his not disposing of the property until they could bring the purchaser to such prop-
erty. The advertisers were informed that in the event the customer did not buy the
place advertised, the money would be returned, and in the event of a sale the money
already paid would be deducted from the commission agreed upon between the com-
pany and the advertiser. Zinn or Stern would then have the advertiser sign his name
to a contract and give him a receipt for the money deposited, usually about $20. Sub-
sequently an alleged prospective purchaser would be taken to the property and the
owner offered a much smaller amount than he desired for his place. The Reliable
Real Estate & Brokerage Co. would then advertise the property in a New York paper
and transmit a copy of the advertisement to the owner of the property. When Zinn
and Stern failed to sell the property within the time agreed upon and the owner of the
property endeavored to secure a return of his money his attention would be called to
321
the receipt of the company which had been previously given him and which read
“For services and advertising.” In some instances when the receipt was first given
the persons receiving same noticed such wording and stated that they did not desire
their property advertised. In such instances they were told by Zinn and Stern that
this particular phrase did not mean anything and that it was simply a form of receipt
and that their money would be returned to them in the event no sale was effected.
It is reported that on the second day of his trial for misuse of the mails in connection
with the business of the Reliable Real Estate & Brokerage Co. Zinn defrauded G. Sutton
and James Lee out of $25 before coming to court; and that he was conducting a similar
business under the name of the German- American Brokerage Co., at 62 Delancey
Street, New York, N . Y. After his conviction in the Reliable Real Estate & Brokerage
Co. case, and while he was out on bail pending the appeal taken in that case, he opened
a place of business at 174 Delancey Street, New York, N. Y., under the name of the
Metropolitan Brokerage Co. At this latter address he conducted the same kind of a
business as he had been engaged in under the name of the Reliable Real Estate &
Brokerage Co. He was indicted at New York, N. Y., December 11, 1914, for using the
mails to defraud under the name of the Metropolitan Real Estate & Brokerage Co.,
New York, N. Y., which indictment is pending against him. Histories 25078 and
27146.
Indictment dated Dec. 11, 1914, New York, NY, was dis-
missed Feb 28 1916 Paroled from Atlanta, Georgia, pen-
itentiary Sept 13, 1916.
322
FRAUD.
MAX STERN.
Alias: Reliable Real Estate & Brokerage Co.
Description. — Age, 42; height, 5 feet 4 inches; weight, about 127; build, low and
medium; dark complexion; eyes, chestnut; chin, vertical.
Peculiar marks. — L. arm: Sc. of 1.5 obi. inner at and below 3 jt. of 3rd finger, rear.
Oval sc. 1 x 1 at 3 above 1st jt. 3rd finger, rear. R. arm: Sc. of 1.3 obi. to front at 2
above wrist, inner. Face: Pit sc. at 3.5 to rear r. angle of mouth. Angles of mouth
depressed. Rear baldness. Chest hairy.
Bertillon.— 62.5; 69.0; 86.0; 19.1; 16.2; 13.5; 6.3; 25.1; 11.6; 9.4; 44.1.
Sentenced at New York, N. Y., July 25, 1914, to serve 5 years in the Atlanta, Ga.,
Penitentiary, for using the mails to defraud in the conduct of the Reliable Real Estate
& Brokerage Co., at New York, N. Y. Stern appealed the case and the conviction
was affirmed by the appellate court May 11, 1915.
The fraudulent scheme consisted in the scanning of local papers of towns adjacent
to New York, N. Y., for advertisers who had small stores and homes for sale. Stern
(and Barney Zinn, his half brother, who was associated with him in the business),
under the name of the Reliable Real Estate & Brokerage Co., would send postal cards
to the advertisers with information to the effect that the Reliable Real Estate & Brok-
erage Co. had cash buyers for places answering the descriptions of the properties
advertised and requested the advertiser to call at the office of the Reliable Real
Estate & Brokerage Co., 62 Delancey Street, New York, N. Y. When the advertiser
called he was informed that the brokerage company would guarantee a sale, but that
they would require the advertiser to make a cash deposit to insure his not disposing
of the property until they could bring the purchaser to the advertiser’s property. The
advertisers were informed that in the event the customer did not buy the place
advertised the money would be returned, and that in case of a sale the money already
paid would be deducted from the commission agreed upon between the company and
the advertiser. Stern or Zinn would then have the advertiser sign his name to a con-
tract and give him a receipt for the money deposited, usually about $20. Subsequently
a prospective purchaser would be taken to the property and the owner offered a much
smaller amount than he desired for his place. The Reliable Real Estate & Brokerage
Co. would then advertise the property in a New York paper and inclose a copy of the
advertisement to the owner of the property. When Stern and Zinn failed to sell the
property within the time agreed upon and the owner of the property endeavored to
secure a return of his money, his attention would be called to the receipt of the company
which had been previously given him, which read “For services and advertising.”
323
In some instances, when the receipt was first given, the persons receiving the receipt
noticing the wording “For services and advertising,” stated to the Reliable Real
Estate & Brokerage Co. that they did not desire their property advertised. In such
instances they were told by Stern and Zinn that this particular phrase did not mean
anything, and that it was simply a form of receipt, and that their money would be
returned to them in the event no sale was effected.
It is reported that Stern has been arrested on numerous occasions in New York on
complaint of persons whom he has defrauded, but that through some technicality he
failed of conviction in the State courts, and that investigation discloses that he has
been engaged in business similar to the one for which he was convicted as far back as
1906. History 25078.
Released from the penitentiary on parole, February 1,
1918, and transportation furnished him to New York,
New York. C. B. 910.
324
FRAUD.
JOSEPH WEWER.
Aliases: Aspra Catalica, Stela Vrecarica.
Description. — Age, about 36; height, 5 feet 7 inches; weight, 181; build, med. stout;
complexion, slightly florid; teeth, bad; hair, chestnut med.; eyes, blue var.; chin,rec.
Peculiar marks. — L. arm: Scar 7 x 1.5 at 3 above 1st joint index finger, rear. Face:
Small mole on r. lobe. Small scar at 5 below and to rear r. angle of mouth. Small
brown mole at 45 to front 1. lobe.
Bertillon.— 70.5; 74.0; 91.5; 19.5; 14.7; 13.4; 6.2; 26.0; 11.2; 8.6; 45.3.
Arrested February 9, 1914, at New York, N. Y., for using the mails to defraud, under
the names of the aliases given above, at that place, in the sale of so-called magic
rings, powders, etc.; indicted (with Frank Serkulj and Rudolph Manzer, accomplices)
at New York, N. Y., February 27, 1914, and there sentenced April 20, 1914, to serve
1 year and 1 day in the Atlanta (Ga.), Penitentiary. Released February 11, 1915.
History 24727.
325
FRAUD.
RUDOLPH MANZER.
Aliases: Aspra Gatalica, Stela Vrecarica.
Description. — Age, about 31; height, 5 feet 6 inches; weight, 183; build, stout; com-
plexion, fair; teeth, full; blond hair; eyes, si. blue; chin, vert. ball.
Peculiar marks. — L. arm: Small scar at first joint rear. R. arm: Small scar at 10
below elbow, front. Face: Small white scar 7.5 above 1. evebrow. Hair thin on top.
Bertillon. — 67.5; 73.0; 90.0; 19.1; 15.5; 14.4; 7.0; 26.2; 11.6; 9.5; 45.7.
Arrested February 9. 1914, at New York, N. Y.. for using the mails to defraud,
under the names of the aliases given above, at that place, in the sale of so-called magic
rings, powders, etc. Indicted (with Frank Serkulj and Joseph Wewer, accom-
plices) at New York, N. Y., February 27, 1914, and there sentenced April 20, 1914, to
serve 1 year and 1 day in the United States penitentiary at Atlanta, Ga. Released
February 11, 1915. History 24727.
326
FRAUD.
FRANK SERKULJ.
Aliases: Aspra Gatalica, Stela Vrecarica.
Description. — Age, about 40; height, 5 feet 6 inches; weight, 134; build, medium;
complexion, pig.; teeth, nine absent; hair, chestnut med.; eyes, blue; chin, pro.
Peculiar marks. — I. One vac. cic. III. Cic. rec. hor. 2/07 at 5 above si. brw. Cic.
irr. 2/06 at dk. st. chin.
Bertillon.— 67.7; 71.0; 90.5; 18.1; 16.4; 14.3; 6.3; 25.9; 11.1; 8.5; 43.6.
Arrested January 30, 1914, at New York, N. Y., for using the mails to defraud
at that place, under the names of the aliases given above, in the sale of so-called
magic powders, rings, etc.; indicted at New York, N. Y. (with Rudolph Manzer and
Joseph Wewer, accomplices) February 27, 1914, and there sentenced April 20, 1914,
to serve six months in the New York County penitentiary at Blackwells Island,
N. Y. History 24727.
327
FRAUD.
G. S. HENDERSON.
Scheme: Ordering through the mails merchandise, etc., and sending through the
mails in payment therefor worthless checks.
Arrested December 8, 1911, at Pollocksville, N. C.; sentenced November 2, 1912,
at Newbern, N. C., to serve 1 year and 1 day in the United States penitentiary at
Atlanta, Ga., and to pay a fine of $100 and costs. Paroled May 27, 1913. Again ar-
rested at Pollocksville, N. C., on August 13, 1914, on the charge of again sending
worthless checks through the mails in payment for goods ordered and received; in-
dicted October 27, 1914, at Newbern, N. C., and again sentenced May 8, 1915, to
serve a term of six months in the Craven County (N. C.) Jail, and to pay a fine of $100
and costs of the action. History 17344.
Arrested Oct, 24, 1916, Hopewell, Va*> for fraud in a
worthless check scheme at that place. Indicted Nov. 11.
1916 , at Norfolk .
Sentenced Nov 13, 1916, Norfolk, Va., to serve one year and
one day in the Federal Penitentiary at Atlanta, Ga.
Released from penitentiary on expiration of sentence.
Sept. 8, 1917, and transportation furnished to Pollocks-
ville, North Carolina. C. B. 9^1.
328
AUGUST PAJONK.
Aliases: August Miller, Albert Frei, Fred Klein, Anna Klein, E. Schwartz, etc.
Description. — Age, 31; height, 5 feet 7\ inches; weight, 156; hair, ch. med.
Peculiar marks. — I. Dim cut sc. 1 c. outer f. a. 10 below elbow. III. Dim cut sc.
1 c. 1. side chin 1^ bel. outer 1. corner mouth. Raised mole lower r. side of neck.
Arrested February 12, 1914, at Pittsburgh, Pa., for fraud scheme at La Grange, 111.,
where he had rented a lock box in the post office, inserted advertisements offering
geranium plants for sale at a very low figure, secured hundreds of letters containing
probably a thousand dollars in about three weeks’ time, and then disappeared. In-
dicted February 26, 1914, at Chicago, 111., and there sentenced on March 28, 1914, to
serve a term of two years in the State penitentiary at Joliet, 111. History 24820.
329
FRAUD.
WALTER S. BUCHANAN.
Alias: S. E. Hester.
Description. — Age, about 45; height, 5 feet Ilf inches; weight, 172; build, slender;
complexion, slightly dark; teeth, three out; hair, chestnut; eyes, slate blue; chin,
vertical.
Peculiar marks . — Scar of 2 vert, on 2nd phalanx of r. thumb, front and outer. Deep
scar of 5 obi. to 1. at median line 6 above root of nose running into scalp. Small scar
at 5.5 below and to front 1. lobe.
Bertillon. — 82.5; 82.0; 97.0; 20.4; 16.0; 13.5; 5.9; 27.7; 12.4; 9.8; 49.0.
Walter S. Buchanan, of Louisa and Trevilians, Va., used the mails to defraud in
representing himself to numerous business houses as a traveling salesman seeking
employment and in this way securing samples of merchandise and advance money
as salesman, for which no returns were made.
Sentenced at Richmond, Va., October 8, 1912, to serve three years in the Atlanta
Ga., Penitentiary. Paroled November 4, 1913; violated his parole and was returned
to the penitentiary mentioned, about October 5, 1914. While at liberty on parole
Buchanan again engaged in using the mails for fraudulent purposes, and was indicted
at Richmond, Va., October 6, 1914. This indictment is outstanding against him.
This person has misused the mails for years and had been indicted therefor at Rich-
mond, Va, October 7, 1907. This particular indictment was, however, subsequently
diendooed. Histories 9072 and 20888.
Arrested Sept. 7, 1916, Atlanta, Ga . , upon his release
from the penitentiary that day, to answer to indictment
dated Oct. 6, 1914, Richmond, Va.
Sentenced Oct. 20, 1916, Richmond, Va., to serve one y*ar
and one day in the U. S. Penitentiary at Atlanta, Ga.
Released from penitentiary, August 9, 1917, on ex-
piration of sentence, and transportation furnished
to Trevilians, Va . . C 899,
330
FRAUD.
WILLIAM S. PICKETT.
Alias: Sam Pickett.
Description. — Age, about 58; height, 5 feet 3^ inches; weight, 134; build, small; com-
plexion, medium; teeth, good; color of hair, bl. gray; eyes, blue; chin, square.
This person would advertise for managers for moving-picture shows, requiring his
victims to make a deposit with him of various sums ranging from a few hundred to
a thousand dollars, after which he would disappear without giving such victims any-
thing for their investments.
Indicted Sioux City, Iowa, May 23, 1900, for fraud scheme, thereabout December,
1900, and sentenced at Fort Dodge, Iowa, to serve one year and one day in the prison
at Anamosa, Iowa. Indicted as Sam Pickett at Pueblo, Colo., October 18, 1901,
for fraud scheme at Denver, Colo. Dismissed because principal witness could not
be found. Imprisoned in south Illinois penitentiary at Menard, 111., for forgery in
Madison County, 111.; received at Menard February 25, 1907, paroled January 28,
1909. Broke his parole, and is said (Dec. 11, 1914) to be wanted to finish his term
in the Menard, 111., institution. Indicted Jackson, Miss., November 4, 1912, and
May 7, 1913; sentenced May 14, 1913, Jackson, Miss., to serve six months in the
Hinds County (Miss.) Jail, and to pay a fine of $250. Indicted Jacksonville, Fla.,
October 15, 1913, and acquitted there January 17, 1914. Jackson, Miss., and Jackson-
ville, Fla., indictments were for fraud schemes, at Jackson, Miss., and St. Augustine,
Fla., respectively. Sentenced Seattle, Wash., December 7, 1914, to serve three and
one-half years in the McNeil Island Penitentiary, Steilacoom, Wash., for fraud scheme
at Seattle. This person also indicted in the Federal court at Chicago, 111., November
30, 1914, for using the mails to defraud there, which indictment is pending against
oioci
Released from the penitentiary on expiration of sentence,
August 16, 1917, and re-arrested at Tacoma, Washii to be
taken to Chicago. 111. to answer indictment there pending
against him. Name of this defendant also appears as
ffiTT-T-Agn S r ft -
Sentenced at Chicago# Illinois, October 25, 1917, to
serve six months in the Cook County jail at Chicago,
Illinois, on indictment there outstanding against him
since November 30, 1914. His maximum term expires
April 25, 1918, while his minimum time terminates March
26, 1918. C. B. 907.
331
FRAUD.
MAURICE CHANEY.
Aliases: Utah Butter & Egg Co., W. C. Miller, Edw. Foster, S. K. Holeomb, John
D. Ownby, Foster & Foster, McDonald & Son, Owen’s Supply Co., Shank Bros.,
White Cow & Butter Co.
Description. — Age, about 44; height, 5 feet 7| inches; weight, 122; build, slight;
complexion, dark; hair, black, graying; eyes, hazel.
Peculiar marks. — Scar of 2.5 outer corner right brow. Scar of 2 at 1.5 inner corner
left brow. Pit scar ridge of nose near root.
Bertillon— 70 A; 71.0; 91.6; 19.1; 14.4; 13.1; 6.2; 25.2; 11.2; 9.1; 44.8.
Scheme: The “old produce” plan, whereby high quotations were advertised as
being paid for country produce, butter, eggs, etc., and goods obtained from farmers,
and others without paying for same. Papers received in the department indicate
that the scheme had been operated at Portland, Oreg., under the name of the White
Cow & Butter Co.; at New Orleans, La., under the name of the Owen’s Supply Co.;
and at Salt Lake City, Utah, under the name of the Utah Butter & Egg Co.; also at
San Francisco, Cal., as Foster & Foster.
Sentenced at San Francisco, Cal., September 17, 1912, to serve four years in the
McNeil Island Penitentiary, Steilacoom, Wash. ' Indictment returned at Salt Lake
City, Utah, covering operations there, dismissed December 13, 1915. Chaney released
from the McNeil Island Penitentiary December 13, 1915. History 21315.
Arrested May 7, 1921, at Columbus, Ohio, for
using the mails to defraud at that place in
April, 1921, Indfet^d June 7, 1921, there,
Docket 1453. CB -942.
Sentenced June 15,1922 ,to -serve sixty
days in Franklin Go .Jail , Columbus , Ohio ,
but aft. filed stay of execution returnab
on Sept, 1,1922, for appeal of the case.
Cx3 347
The conviction of Jan. 9, 1914, at Los Angeles,
Cal., was affirmed May 14, 1917, Lyman is now
undergoing a sentence of eighteen months in the
Atlanta, Georgia, penitentiary, imposed June 9,
1916, at New York.IJ. Y, , for using the mails
+ n. ij. <*■» *P mo uJ
The sentence of January 9, 1914, imposed at Los
Angeles, Cal., against this person, calling for
fifteen months1 imprisonment in the San Quentin,
California, penitentiary, was on July 2, 1917,
changed so that the term is to be served in the
Atlanta, Georgia, penitentiary, the term com-
mencing upon the termination (September 22,1917)
of the sentence of* eighteen months imposed at
New York, New York, June 9, 1916, for having
used the mails to defraud there.
JOHN GRANT LYMAN.
Thre.
fern
mail
1911
Str-i r.
bet? 9 pen Baltimore ,
1: ’ .;r and taken into custody bv
Eigg"* Md*
prelininary *0 Tn City’ 9uCh ^tion bein,
against him in Kew*Yo5"J" 9 pen^
criminal action was^ttpiated” 954.
re.CB
3a 1 to-.. , Md. 9 to 10 yrs . in Md. State
Ba to,, Md.cn charge of obtaining merchandise
Sent eno ed Ma ren
T
Liberty bonds ‘oy means of oogus
’vicft April 7, 1919 ,
Hctmerit
Locket
CB 937
No* 1609
Returned Jun!
checks
to effect Iyrrian is still
7 jail pending filing of
Was placed
20, 1918
on file
C.B.926
at Boot on,
Sept , 2 4- *
Advice received that
Ma s s .
1920.
police at
Jase carried to
New York City, Oct
29, lyio, ~—
-'*• .. t2c» i -hi more * Mci . C • B . 9^2 .
Maryland State Court of Appeals, and
-ction of lover court affirmed Feb. 18, 1920. Lyman
ras sent to Maryland Penitentiary , Baltimore , Md.,
iarch 4 , 1930, to 'serve the sentence of ten years',
.mpoeed on March 3, 1919, CB
voO ♦
333
GEORGE F. COLE.
Description. — Age, about 52; height, 5 feet 7 inches; weight, about 211; build,
stout; complexion, medium; hair, ch. m. mixed with gray; eyes, blue; face, full;
Peculiar marks. — Left middle finger crooks forward at 2nd joint; blue ink dot base
1. th. outer; nose is crooked. VI. Ring hernia (large).
Bertillon.— 67.9; 82.0; 87.8; 18.2; 15.9; 15.0; 7.4; 26.4; 12.0; 9.8; 48.3. Measurements
12.0 and 48.3 are for the right middle finger and right forearm, respectively.
Previous record. — On April 16, 1893, sentenced to six months in the house of cor-
rection, Boston, Mass., for obtaining goods under false pretenses. On June 26, 1902,
sentenced to serve three years in the house of correction, Boston, Mass., for forgery.
Cole used the mails to defraud in the conduct of a commission business at Boston,
Mass.; he induced farmers to send their produce to him to sell on a commission basis.
In settling for same Cole would allege that the shipment was received in damaged
condition, that it was of poor quality, or that the market was glutted, and make
inadequate returns thereon. He was sentenced at Boston, Mass., October 1, 1912,
to serve six months in the house of correction, Ipswich, Mass. , for this fraud. In 1913,
having resumed his fraudulent transactions in the commission business, he was indicted
at Boston, Mass., April 17, 1914, for using the mails to defraud. At the trial of the
case at Boston, Mass., June 30, 1914, he was sentenced to serve one year and one
day in the Greenfield (Mass.) Jail. Sentence was imposed on the first count of the
indictment, with the understanding that in the event of his engaging in a fraudulent
business again he will be sentenced under the remaining counts of the indictment.
History 20087.
334
FRAUD.
THOMAS A. BEAN.
Indicted March 6
u:3;?d y.he mi? s t
Tier till nr) — ya. r»-
Sentenced at Danville, Illinois, March 15, 1918, to
serve four years in the Federal penitentiary at Leaven-
worth, Kansas, for having used the mails to defraud
at DuQuoin, Eldorado, and Nashville, Illinois, during
December, 1917, and January, and February, 1918.
— — — C. B. 912 «
years in the Chester (111.) Penitentiary, for using the mails to ueuauu. sentence .A
East St. Louis. 111., November 30, 1908, to serve two years in the Leavenworth (Kans.)
Penitentiary for fraud scheme at Bluford, 111. Sentenced at Cape Girardeau, Mo.,
April 13, 1911, to serve two years in the Leavenworth (Kans.) Penitentiary for fraud
scheme at Advance, Mo. Sentenced March 12, 1913, to serve 18 months in the
Leavenworth (Kans.) Penitentiary for fraud scheme at Bluford, 111.
Histories 149, 13946, and 19029.
e
C
0
18
m 17 Ream Bros., T. F. Beam, F. Beam, R. M. John-
l'18' ^aaville, Illin,
V A
rs,„ .... . „ . 01s * for haling
ir, dur'A ' Eldorado, and
t December, 1SI7, and
C- B. 911.
January
Released from penitentiary on expiration of sentence,
September 4, 1917, and transportation furnished to
Arrested February 19, 1918, at Mount Vernon, Illinois,
for having used the mails to defraud under the names of
J. W. ROBERTS & SON, Eldorado, Illinois; A. T. JOHNSON
& SON, DuQuoin, Illinois; and J. E. THOMPSON, Nashville,
Illinois, during December, 1917, (at DuQuoin) and
January and February, 1918, (at Eldorado and Nashville,
Illinois). C. B. 909.
335
FRAUD.
FRANKLIN A. BOOTH.
Aliases: R. R. Kemp, Charles H. Brown; also see description of offense below.
Description. — Age, about 40; height, about 5 feet 7 or 8 inches; build, medium;
teeth, gold crowns; hair, It. ch.; eyes, blue; chin, pro.
Bertillon— 70.8; 82.0; 90.0; 18.7; 15.6; 14.6; 5.8; 25.3; 11.8; 8.9: 46.7.
Franklin A. Booth was indicted June 27, 1912, at Baltimore, Md., for using the
mails to defraud at Frederick, Md., in April and May, 1912; he has never been appre-
hended for this offense. Booth is believed to be identical with one Charles N. St.
John, aliases J. J. Young, St. Johns Wholesale Supply House, Charles H. Brown,
J. K. King, and W. Parker, who was indicted November 21, 1910, at Indianapolis,
Ind., for using the mails to defraud in the conduct of the St. Johns Wholesale Supply
House at Muncie, Ind., in May, 1909, and whose arrest has not been effected or where-
abouts ascertained. The scheme in this case consisted in St. John (Booth) opening
Up a business in a town under the name of some established firm or business man,
have elaborate letterheads printed and on this stationery secure prices and order
various kinds of merchandise from dealers throughout the country. Because of the
similarity in names the swindler is usually able to secure a number of shipments of
large quantities of merchandise which he then reships and disposes of, and absconds
without paying for same. Reports nn file aiimir u.q+ q* TaTih j 1 — — -~x-
1910, under the name oi unarj.es n . ol. uonn, was stricken
from the docket July 3, 1914.
Indictment returned at Baltimore, Maryland,
on June 27,1912, Docket No.42-E, was dismissed
under date of June 19,1919.
CB 950
336
FRAUD.
ALLEN O. THOMAS.
Report :n April 12, 1920, states following his
r e 3 . e r s o f r on Lna ve n\v orth , Ka nsas , Pe n itentiary ,
dereneant was rear rented on an indictment returned
against Lina Cot » 14 , 1 V' 1 5 , Cleveland, 0*, for fraud j
arraigned in court at Cleveland, 0f , Aug. 29,
and entered a plea of guilty following which he was
released on his own recognisance, pending good
behavior', CB 934, .
ux^u uc Bccurea qpj.,/dz.o» irom W. L. Marrical, of Oxford, Ohio,
in this manner, which is the offense for which he has been sentenced. Thomas
admitted having operated his scheme at various places for about four years prior to his
prosecution as above. Indicted January 14, 1914, at Erie, Pa., and October 14, 1915,
at Cleveland, Ohio, for similar offenses at Pittsburgh, Pa., and Cleveland, Ohio, which
indictments are pending against him. Thomas’s plan was to select some farm on
which the owner was not residing and advertise the same for sale. Receiving a reply
to his advertisement he would take the prospective purchaser to the farm, represent
it to be his own, by means of forged abstracts of title, etc., and offer to sell it at con-
siderably less than a fair price, accepting as much cash as he could secure and long-
term notes for the balance of the purchase price. History 24611.
Released from Moundville, West Virginia, penitentiary,
July 11, 1917. Sentenced at Pittsburgh, Pennsylvania.
November 17, 1917, to serve two years in the Leaven-
worth, Kansas, penitentiary, on indictment returned
against him at Erie, Pennsylvania, January 14, 1914,
for having used the mails to defraud. C. B. 903.
RELEASED July 10, 1919, from penitentiary at ^
Leavenworth, Kansas, and reported ± e-ari
at gats. C*B. 929 •
337
FRAUD.
CHARLES T. HETZEL.
Aliases: C. H. Miller, G. G. Mathews, Jas. B lough.
Description. — Age, about 40; height, 5 feet 9p inches; complexion, sallow; eyes,
medium chestnut; hair, m. chestnut; weight, 183; occupation, butcher. Scar at end
of left index finger, front.
Bertillon— 76.2; 80.0; 91.9; 19.2; 15.5; 14.8; 6.9; 26.4; il.8; 9.3; 47.7.
Sentenced at Columbus, Ohio,, April 8, 1913, to serve 30 months in the Federal
penitentiary at Leavenworth, Kans., and to pay a fine of $500 and costs of prosecution
for using the mails to defraud at Columbus, Ohio, in June, 1912. Released on com-
mutation of sentence March 12, 1915. Sentenced at Pittsburgh, Pa., May 6, 1915, to
serve a period of one year in the Fayette County Jail at Uniontown, Pa., and to pay the
costs of prosecution, for using the mails to defraud at Pittsburgh, Pa., on January 25,
1912.
Hetzel’s scheme was to advertise in various publications offering a half interest in
his business for sums ranging from $500 to $3,000. Upon getting into communication
with a prospective partner he would claim that he was engaged in the grape-juice
business and needed more capital. After obtaining the money for a half interest in
the alleged business he would disappear or offer excuses to his victim while he would
attempt to make another sale of a half interest to some one else. It is reported that
Hetzel began his scheme as far back as 1908, and has operated at a number of places.
History 21392.
Indicted Oct. 4
at that place a
Pres ent
1918 9
scheme
Chicago, 111 o ,f or ^operating
to defraud, Feho 191/ ^
v/hereahouts uhknov/n. C. B. 922
R. E. HELT.
Aliases: R. E. Walling, Kenneth A. Melton.
Description. — Age, about 36; weight, 134; height, 5 feet 9£ inches; hair, medium
dark chestnut, bald on top; complexion, m. sallow.
Bertillon.— 76.8; 79.0; 91.5; 19.1; 14.5; 11.9; 5.9; 26.7; 11.4; 8.8; 47.7.
Helt was arrested at Chicago, 111., January 4, 1915, for mailing at New York, N. Y.,
a blackmailing letter addressed to H. A. Guess, Richmond Hill, New York, N. Y.,
demanding that $1,740 be furnished according to certain directions, under penalty
of death. While being taken to New York, N. Y., Helt escaped from the custody
of his guards in the Union Station at Pittsburgh, Pa., January 9, 1915, and his where-
abouts have not been ascertained. History 27126.
/
339
FRAUD.
FRANK B. CRAWFORD.
Aliases: Frank B. Crawford & Co., Barton Frank.
Description.- — Age, about 42; height, 5 feet 8 inches; weight, 170; wears spectacles
or eyeglasses; very bald; light-brown hair, tinged with gray around ears and back
of head; prominent front teeth, several of which are gold filled; has small scar be-
neath one eye, but it is not known which one.
Indicted May 28, 1914, at New York, N. Y., for using the mails to defraud at that
place, the scheme being to secure fees from corporations, ostensibly for the purpose
of sending out a large number of circulars in an effort to sell the stock of the concerns
from whom he obtained such fees. Crawford disappeared from New York, N. Y.,
about April 15, 1914, and has not been apprehended. He is wanted on the above
indictment. History 25402.
Arrested Nov, 13, 1919, New York, 1L Y. , on indict-
ment returned against bin. there Lay 28, 1914, CB 9‘S2^
Pleaded guilty and was sentenced on March 1, 1921, to
pay a fine of <*'-'50 , which was paid, on indictment
returned at New York, N* Y, , on May 28, 1914, for
asing the mails to defraud. CB 940.
340
FRAUD.
TTR'EVn'F.PTnjr MTTrfTRATT
Indictment returned against Nugent March 17, 1914,
at New York, N. Y* , for fraud at that place in con-
ducting the Occult School of Science 9 was dismissed
Feb. 20, 1917. , . 0 -7
complexion; hair, chestnut medium; eyes, rad. yellow; nose, prominent.
Peculiar marks. — L. arm: Sc. ind. of 1.5 obi. slightly downward on base of thumb
rear. Face: Posterior border of each ear deformed. Sc. curved cavity below of 2
at and above Mt angle of mouth. Scar irregular of 1.5 at outer left eyebrow. Hair
thin on top.
Bertillon. — 74. 28.0; 91.0; 18.7; 15.2: 14.5; 7.0; 26.0; 12.0; 9.6; 47.0.
Nugent was sentenced at New York, N. Y., December 1, 1914, to serve 18 months
in the Atlanta, Ga. , Penitentiary for using the mails to defraud at that place. Released
March 31, 1916.
Nugent operated for a while under the name of Jean de Astro, posing as a cele-
brated astrologer, and sold a large number of horoscopes for which he received from
10 cents to $5 each. Under the name of “Occult School of Science,” he induced a
large number of people to purchase courses in this alleged school in which he pre-
tended to teach all branches of occult science. Under the name of “Irridescent Order
of Iris,” Nugent started to form lodges. For $1 Nugent furnished a small piece of glass
representing it to be a facsimile of the lucky iris stone, and an alleged ritual which
was a small circular containing a few ridiculous descriptions of passwords, grips, etc.
Under the name of the Magnetic Mineral Co., Nugent sold so-called loadstones for
from $1 to $25 per pair. He advertised these stones to possess the power of making
one’s sweetheart love him, reunite dissatisfied couples, promote successful business
enterprises, etc. He also operated a fake advertising agency, designated as the
National Advertising Co., which was simply a printed letterhead sent out to the unsus-
pecting public recommending the various schemes promoted by Frederick Nugent.
As Prof. N. Frederick, president, he conducted the Pscychic College, which purported
to teach palmistry by mail. Under the name of Frederick, he operated as a spiritual-
istic medium and reader of the occult.
Previous record: As Frank Kunzman he was convicted in 1890, at Chicago, 111.,
of larceny and served a term of two years in the Joliet, 111., Penitent.***^. “Under
the name of Ihnet Owne he was convicted in 1895, at Chicago, 111., U . Y ... and
sentenced to a term of 18 months. Under the name o Harry WP • \
at New York, N. Y., in 1905, of sodomy, and sentenced io a term years and 5
months in Sing Sing Prison.” History 24796. ,
341
FRAUD.
H. C. WOODARD.
Aliases: H. C. Woodard Produce Co., F. A. Goss, J. A. McGuire Produce Commis*
sion Co., B. C. Pittinger, L. C. Johnson.
Description. — Age, about 38; height, 5 feet 4 \ inches; weight, 128; build, slender;
complexion, fair; hair, It. cht. bald; eyes, si. blue No. 1.
_ Peculiar marks. — I. Sc. of If inch. oblq. at 1 inch abv. 1. elb. frt. Sc. of f inch ver-
tical at and abv. 1st jt. 1. thumb, rear. Sc. of £ inch oblq. in tip 1. mid. fing. frt.
III. Sc. of f inch hor. inner r. brow. Sc. indist. of 1| inch oblq. in at 2\ inch abv.
in. 1. brow. Upper lip a little high.
Bertillon— 64.0; 60.0; 87.5: 18.2; 14.8; 13.0; 6.0; 24.8; 10.4; 8.0; 43.0.
Sentenced March 24, 1915, at Fort Worth, Tex., to serve 10 years in the Federal
penitentiary at Leavenworth, Kans., on indictments returned at that place Novem-
ber 11, 1913, and March 15, 1915, for using the mails to defraud there in January, 1913,
and November, 1914.
Previous record: Sentenced at Kansas City, Mo., November 7, 1913, to serve a
term of one year and one day in the United States penitentiary at Leavenworth, Kans. ,
for using the mails to defraud at Kansas City, Mo., during the month of August, 1913.
Also sentenced at Ft. Worth, Tex., to 30 days in jail there, March 23, 1911, for similar
offense there. The scheme operated by Woodard is the old fake produce business,
in which the swindler after having sent broadcast to farmers, etc., information as to
what he will pay for country produce, usually fancy prices, is successful in having
much produce shipped him, which he disposes of quickly, frequently at greatly re-
duced prices, and then disappears without making any remittances to the persons
from whom the produce is obtained. Histories 23102, 23884, 18978.
Released from the U. S. Penitentiary at Leavenworth,
Cans., on oarole , on Jan. 10, 1921, and transnortat ion
burnished to Kansas City, bio. CB 940.
Arrested May 23, 1921, at Kansas City, Kans.,U
using the mails to defraud at that place du.rxn;
May, I9?i 942.
Released x'or' the U« S , Penitentiary,
Leavenworth, Kans., Dec. 15, 1921, and trans-
portation furnished to Fort .1 orth, Texas,
CB 945.
342
FRAUD.
W. A. SADLER.
Aliases: Keystone Poultry Co., H. W. Downing, W. IT. James, Sadler Produce Co.,
L. H. Sadler, Alfred Sadler, Kessler & Co.
Description. — Age, about 45; height, 5 feet 9^ inches; weight, 168; build, chunky;
complexion, medium dark; teeth, bad; eyes, dark maroon; chin, round; face, full.
Bertillon— 76.5; 76.0; 93.8; 19.1; 15.2; 14.2; 6.2; 26.0; 12.2; 9.5; 47.7.
Sadler was sentenced at Philadelphia, Pa., March 23, 1914, to serve four months in
the Moyamensing Prison, Philadelphia, Pa., for using the mails to defraud at that
place during 1911, 1912, and 1913.
Sadler’s scheme was to circularize farmers and produce and poultry shippers in
North Carolina, Virginia, Maryland, Kentucky, Ohio, and Pennsylvania, soliciting
shipments of eggs, butter, poultry, and produce, frequently offering prices in excess
of the market quotations. In a number of instances he made payment for the pro-
duce received by him and sometimes partial payment for the first shipment, presum-
ably to encourage additional shipments, and when he received additional goods, he
either made no payment at all, or sent no-fund checks. It is stated that his opera-
tions netted about $6,000, and that his personal and business records are bad. His-
tory 24411.
FRAUD.
JAMES H.McNICHOLAS.
Aliases: Edwin~C. Wallace, St. Joe Quartz Mining Co., St. Joe Mineral Co.
Description.. — Age, about 35, looks younger; height, 5 feet 6 inches; weight, about
150; complexion, light and ruddy; hair, light and thin; eyes, blue; face, smooth,
round, and youthful; dresses neatly and well; broad of chest and small feet; guileless
expression; when supplied with money, spends lavishly.
McNicholas was indicted October 9, 1912, at Cleveland, Ohio, for using the mails to
defraud at that place during the years 1908 and 1909. He was arrested January 28,
1913, at Boston, Mass., returned to Cleveland, Ohio, and lodged in jail at that place,
from, which he escaped on the night of March 7, 1913, and has not been apprehended
since nor his whereabouts positively ascertained . He was assisted in effecting his
escape by one Edward Furey (who has not been apprehended) and appears to have
proceeded to Canada.
McNicholas promoted at Cleveland, Ohio, a fake mining scheme under the name of
the St. Joe Quartz Mining Co. and St. Joe Mineral Co., and succeeded in filching from
the public a vast sum of money for stock in his concerns. He is a fugitive from justice,
being wanted on the indictment returned against him at Cleveland, Ohio, October 9,
1912. History 21895.
Arrested Sept. 29, 1916, New York, H. Y.j removed to
Cleveland, Ohio, pending trial
Sentenced Pet. 6, 1917, Cleveland, Ohio, to serve
thirteen months at hard labor in the U. 3. Peniten-
tiary at Atlanta, 6a., and to pay costs.
Released from penitPn+<
December 19 1017 tiary on expiration n-r
*- St" \er ■
344
FRAUD.
ED. FUREY.
Aliases: Ed. James, James Edwards.
Description. — Age, about 39; height, about 6 feet; weight, about 225; face, round
and florid; blond sandy hair, slightly bald ; eyes, blue-gray; teeth, good; scar on fore-
head ; bullet scar on hip ; also bullet scar on left hand . Tattoo E . J . F . on left forearm ;
right thumb nail split; very talkative.
J. H. McNicholas, who was held in jail at Cleveland, Ohio, on a charge of using the
mails for fraudulent purposes, having been indicted at Cleveland, Ohio, October 9,
1912, escaped from jail there on the night of March 7, 1913. Furey assisted McNicholas
in effecting this escape and it seems that both McNicholas and Furey proceeded to
Canada. They have not been apprehended and their whereabouts have not been
definitely ascertained.
Furey was indicted at Cleveland, Ohio, April 17, 1913, for assisting mors icholas to
escape, and is wanted. History 21895.
Indictment of April 17, 1913, Cleveland, Ohio, was dis-
missed Aug* 3, 1919. CB 930*
345
FRAUD.
J. K. TENNANT.
Alias: Western Underwriting & Mortgage Co.
Description.— -kgs, about 48; height, 5 feet 7 inches; weight, about 136 pounds;
eyes, blue; hair, light brown or fair haired, worn combed flat and parted on left side;
semiruddy complexion; dissipated face; inveterate cigar smoker; promoter by pro-
fession .
Indicted at Los Angeles, Cal., July 30, 1915, for using the mails in a conspiracy to
defraud in the sale of stock of the Western Underwriting & Mortgage Co. at Los Angeles
and San Diego, Cal., January 1, 1911, and subsequent dates. Tennant was arrested
at Los Angeles, Cal., August 7, 1915, and released under bond. When the case was
called March 14, 1916, at San Diego, Cal., Tennant failed to appear and his bond of
$10,000 was forfeited. He is a fugitive from justice. History 28554.
Advice of June 12* 19 13^ is to the effect that the case
against this person; whose whereabouts continue unknown >
has been stricken from the calendar with leave to re- in-
state* C * B * 916.
346
FRAUD.
RALPH M. JACOBY.
Description. — Age, about 48; weight, about 183; build, medium; height, about 5 feet
7 inches; hair, ch. dk.; eyes, black.
Peculiar marks. — I. Vac. II. Vac.; brows meet. Cic. irr. 15.1 on bk. head.
Bertillon. — 74.9; 75.0; 90.0; 19.4; 15.2; 14.0; 6.7; 26.1; 11.4; 8.4. . . .
Sentenced at New York, N. Y., April 16, 1913, to serve 1 year and 1 day in the
Blackwells Island (N. Y.) Penitentiary for using the mails to defraud, in inducing
individuals to make advance payment for services in offering and effecting the sale of
stock of corporations desiring additional funds for the purpose of enlarging their
business. Jacoby had been in business in New York, N. Y., since 1902, and though
many fees, ranging from $100 upward, were received by him, yet it appears thatin only
two instances did he effect the sale of any stock. History 20860.
347
FRAUD.
CLARENCE W. HESTER.
Aliases: H. Moore, Madame C. H. Moore, Madam Karma, Helen Karma, Madam
Mizpah, Madame Hester, Madame Charlotte, C. M. Ray, Prof. Windham.
Description . — Age, about 36; height, 5 feet 9^ inches; weight, 128; build, slender;
complexion, m. sal.; hair, dk. chestnut.
Bertillon.— 76.5; 76.5; 95.0; 18.2; 15.0; 13.2; 6.3; 25.4; 11.5; 8.6; 46.3.
Sentenced at Lincoln, Nebr., January 26, 1914, to serve four months in the Hall County
jail at Grand Island, Nebr., for using the mails to defraud, at Omaha, Nebr., in March
and April, 1912, as a clairvoyant, astrologer, etc., under various names (see aliases
given above). A woman known as Charlotte H. Moore associated with Hester in the
operation of this scheme; she was sentenced at Omaha, Nebr., May 6, 1912, to serve
three months in jail at Grand Island, Nebr., for a similar offense. It is reported that
Hester and Charlotte H. Moore traveled extensively over the country conducting
their business as clairvoyants, astrologers, etc., among the points visited being Denver,
Colo., Albuquerque, N. Mex., San Francisco, Cal., Belvidere, 111., Omaha, Nebr.,
and Council Bluffs, Iowa, and that Hester was the principal in such business. His-
tory 20987.
348
FRAUD.
C. ALBERT MEAD.
Aliases: W. Ogden Harris, People’s Packing Co., Paraffine Oil Co.
Description— About 44 years of age; height, 5 feet 6f inches; weight, 112; medium
slender build ; medium complexion ; chestnut dark hair ; eyes, chestnut medium gray,
slightly azure; slight scar third joint left index finger, front; sli. irr. scar at third jt.
right index finger, front; brows arched and meet; prominent Adam’s apple.
Bertillon.— 70.0; 70.0; 93.0; 19.5; 15.8; 14.0; 6.6; 25.7; 11.6; 9.4; 45.5. );,
The above is from a likeness of Mead taken at Leavenworth (Kans.) Penitentiary
in 1910.
Mead was indicted at Seattle, Wash., June 18, 1915, for using the mails to defraud
in a scheme to sell town lots in Prosperity, Wash., and failing to deliver title to lots
after receiving payment therefor. He left Seattle, Wash., in March or April. 1915,
and his subsequent whereabouts have not been ascertained. It is thought he will
engage elsewhere in some similar enterprise.
Previous record: Arrested December 21, 1905, at Pittsburgh, Pa., for using the mails
to defraud at that place under the name of W. Ogden Harris, manager of People’s
Packing Co. Indicted May 8, 1906, at Pittsburgh, Pa.; case called May 9, 1906, at
that place, when sentence was suspended. In this case Mead sent out circulars
soliciting $1 for a Thanksgiving dinner and failed to make returns therefor. Sentence
was suspended for the reason that when case was called Mead had already spent about
five months in jail. Mead was next sentenced at Columbus, Ohio, December 13, 1910, to
serve 18 months in the Leavenworth (Kans.) Penitentiary and to pay a fine of $500
and costs in each count (three counts), sentences as to each other to be concurrent, for
using the mails to defraud in connection with the operation of the Paraffin Oil Co., at
Zanesville, Ohio, and Parkersburg, W. Va., in a stock-selling proposition. Histories
9616, 18302, and 28471.
The • indictment returned on June 10,1915, at
Seattle, Y/ashington , was dismissed June 1,1922*
CB 940
349
FRAUD.
FRANCIS H. GRIFFIN.
Aliases: Francis H. Green, F. H. Graham, Gray.
Description. — Age, about 46; height, 5 feet 10J inches; weight, 185; medium stout;
dark complexion; dark chestnut (gray) hair; slate-blue eyes.
Peculiar marks. — L. arm : Scar ind. of 1 .5 obi. to front between thumb and index, rear.
Face: Pit sc. at 1 to front of r. tragus. Pit scar at 2 above slightly to rear of outer r.
eyebrow. Small pit sc. at 5 below root of nose. Small scar at 4.5 above inner left
eyebrow. Small blue scar at 6 below and to front 1. lobe; body very hairy.
Bertillon— 79.0; 77.0; 96.0; 19.2; 15.9; 14.4; 6.3; 26.0; 11.4; 8.8; 45,5.
Sentenced January 20, 1915, New York, N. Y., to serve term of 5 years in United
States penitentiary, Atlanta, Ga., on indictment returned at New York, N. Y., April
27, 1914, for using the mails in furtherance of a scheme to defraud at New York, N. Y.,
during May, 1911. Also sentenced to serve 2 years on indictment returned same
date, same place, charging conspiracy in using the mails to defraud; sentences to run
concurrently. Sentenced January 20, 1915, New York, N. Y., to serve 2 years in
United States penitentiary, Atlanta, Ga., on indictment returned at New York,
N. Y., December 4, 1914, for using the mails, to defraud at New York, September, 1913.,
This sentence to begin at expiration of 5-year sentence. (Griffin obtained money as
investment in an alleged contracting business.) History 25260.
Advice of Warden, Atlanta, Georria
tentiary , dated February 1 1S18
Francis H. Griffin died January 8,
> Federal,
is to effec
1918. C*
peni-
t that
B. 907.
FRAUD.
JOHN GRIPE.
Aliases: John W. Erhart, George W. Buffington, Elijah Marchbanks, James A.
Boots.
Description. — Age, about 38; height, 5 feet 5£ inches; weight, 160; medium build;
medium chestnut hair; chestnut eyes.
Peculiar marks. — I. Sc. indist. of obliq. si. in at -l" bl. 1. wrist, frt. III. Sm.
pit sc. at to rear and abv. out. r. brow. Sm. mole at l\" bl. out. 1. eye. Sm. mole
at bl. out. 1. eye.
Bertillon.— 67.0; 67.0; 90.0; 18.6; 15.5; 14.4; 6.5; 26.1; 11.6; 9.4; 46.3.
Sentenced May 7, 1915, Fort Scott, Kans., to serve 3 years and 10 months in the
United States penitentiary, Leavenworth, Kans., and fined $1,000, for using the mails
to defraud at Scammon, Kans., during 1913. Gripe’s scheme was to obtain loans on
property to which he had no title by means of forged mortgage.
Previous record: Sentenced May 18, 1914, Lincoln, Nebr., to serve 1 year and 1 day
in United States penitentiary, Leavenworth, Kans., for using the mails to defraud at
Falls City, Nebr., during 1914. Indictment returned at Santa Fe, N. Mex., October
13, 1915, for using the mails to defraud at Clovis, N. Mex., during October, 1913, is
pending. History 25638.
The Santa Fe, N. M. indictment was stricken from
the docket Dec. 28, 1916, with leave to re-instate.
Released from the penitentiary, Leavenworth, Kansas, May
19, 1918, on expiration of sentence, and transportation
furnished to Coyle, Oklahoma. C. B. 916.
351
FRAUD.
GEORGE RENTZ.
Aliases: Rentz Manufacturing Co., Rentz-Collins Manufacturing Co., Universal
Supply Co .
Description. — Age, about 45; height, 5 feet inches; weight, 138; medium build;
dark complexion; dark chestnut (gray) hair; eyes, dk. ch. pearl cir.
Peculiar marks. — II. Sm. sc. 1st ph. r. index, rear. III. Sm. sc. at 1\" bel. 1.
angle of mouth. Sc. of vt. at 1. angle of mouth. Deep sc of oblq. si. frt. si.
back of 1. ear. SI. stoop-shouldered.
Bertillon.— 73.5; 78.0; 92.5; 19.0; 15.5; 14.5; 6.3; 26.0; 12.0; 8.9; 46.5.
Sentenced April 30, 1915, Mankato, Minn., to serve 1 year and 6 months in United
States penitentiary, Leavenworth, Kans., for using the mails to defraud at Wells,
Minn., during 1913. Rentz procured goods from various concerns by means of worth-
less checks.
Previous record: Indicted October 25, 1911, at Mankato, Minn., for using the mails
in furtherance of a scheme to defraud at Wells, Minn., during 1911, by obtaining a
diamond by means of a worthless check. The jury, however, failed to convict, and
verdict of not guilty was returned April 23, 1912. History 20055.
352
/
FRAUD.
GEORGE NORTHEIMER.
Description. — Age, about 45; height, 5 feet inches; weight, 117; slender build;
fair complexion; light-brown hair; blue eyes.
Peculiar marks — 1 hairy mole of ^ x \ at 10 above elbow, rear. III. 1 hairy mole of
£ x \ at 4 from right ear at 4 obi. above cor. of mouth. 1 hairy mole at 2 below right
cor. at 4 from m. 1.
Bertillon.— 58.2; 68.0; 85.4; 19.0; 14.9; 13.5; 6.3; 24.7; 11.1; 8.4; 43.7.
Indicted December 13, 1911, Philadelphia, Pa., for using the mails to defraud at
Narvon, Pa., during October, 1911. Escaped from the deputy United States marshal
November 10, 1911, Narvon, Pa., and present whereabouts unknown, being fugitive
from justice.
Northeimer advertised and mailed letters offering for sale hunting dogs. When
orders and remittances were received he in some instances sent inferior dogs, and in
other instances failed to send the dog, but retained the remittance.
Previous record. — Served terms in the Eastern Penitentiary, Philadelphia, Pa., for
arson, and in the county jails of Chester and Lancaster Counties for horse stealing.
TTistorv 20318
Arrested April 8, 1919, East Doirningtcn, Pa* ;
indicted and sentenced to serve 14 days in the
Moyamensing Prison, Philadelphia, Pa*, for using
the mails to defraud. C.B. 927.
353
FRAUD.
JOHN D. KEY.
Alias: Y. C. Key.
Description. — Age, about 37; height, 5 feet 10 inches; weight, 155;^ medium build;
dark complexion; chestnut-black hair; eyes, “haz. m. green, az. m.”
Peculiar marls. — II. R. hand deformed from birth. Short fingers webbed from
1st to 2nd jts.
Bertillon.— 78.0; 69.0; 95.0; 19.5; 15.1; 14.3; 6.6; 26.5; 12.0; 9.5; 48.6.
Sentenced April 12, 1916, Topeka, Kans., to pay fine of $1,000 on each of three
counts and to serve 1 year and 1 month on each count in United States penitentiary ,
Leavenworth, Kans., sentences to run concurrently, for using the mails in furtherance
of a fraudulent produce commission merchant scheme at Topeka, Kans., during
December, 1915. Indictment returned October 15, 1915, Pueblo, Colo., for using the
mails to defraud at Denver, Colo., during March, 1915, in obtaining produce under
false representations, and representing himself to be a commission merchant, is
pending. History 29264 and 28857.
Arrested June 14, 1918, Louisville, Kentucky, for using the
mails to defraud, and indicted June 21 1Q1R
Ohio. ,
Ohio , (on
t him June 21 ^
tenber 17, k1® s
reported that he
a Hter discharged.
and 1 __ di, 1917, Memphis, Tenn.,
fine of $50 and costs, which were paid.
the
Tried at Columbus,
turned against^ his rele
arres
l^H from custody U lS
se
ted by the
State
authorities
C„B. 921.
to pay a
Re-arrested March 31, 1917, Memphis, Tenn., on indict-
ment returned at Pueblo, Cclo., Oct. 15, 1915, and
removed to Denver, Colo., April 2, 1917, for trial.
Sentenced June 15. 1917, Denver, Colo.,
,, thirty days in jail at that place.
to serve
354
FRAUD.
W. F. MAXWELL.
Alias: W. F. Maxwell Produce Co.
Description. — Age, about 29; height, 5 feet 9 inches; weight, 155; medium build;
fair complexion; chestnut medium (auburn) hair; eyes, “az. It. do No. 1-2.”
Bertillon.— 75.5; 78.5; 94.0; 19.0; 15.5; 13.9; 6.6; 26.1; 11.4; 8.8; 46.5.
Sentenced April 12, 1916, Topeka, Kans., to pay fine of $1,000 on each of three
counts and to serve 1 year and 1 month on each count in United States penitentiary,
Leavenworth, Kans., sentences to run concurrently, for using the mails in furtherance
of a fraudulent produce commission merchant scheme at Topeka, Kans., during
December, 1915. History 29264.
Indicted Nov. 29, 1916, Memphis, Tenn,, for fraud at that
place in fake produce business, during October and Nove^b
1915.
i Q f-orr Leavenworth, Kansas, penitentiary.
Released trom Leave sentence, and limned-
6 1917, expiration oi sentence
F \ J** +o ensw-r to indictment dated
iately arrested to answer
Nov 29, 1916, Memphis , Tenn . , for
Sentenced March 31, 1917, Memphis, Tenn., to pay a
O and costs, which were paid.
Arrested June 14, 1918, Louisville
the mails to defraud, and indicted
umbus , Ohio .
Kentucky, for using
June 21, 1918, at Col^
C.B.318.
Tried at Columbus* Ohio, (on the indictment there re-
turned against him on June 21, 1918) and acquitted Sep-
tember 17, 1918. Upon his release- from custody it is
reported that he was arrested by the state authorities
and later discharged. C.B. 921.
355
FRAUD.
FRED DOWNS.
Aliases: Jesse Sorrells and J. G. Brown.
Description .—Age, about 35; height, 5 feet 7 \ inches; weight, 165; medium build;
dark complexion; black hair.
Peculiar marks. — L. arm: Sc. 1.5 x 4 at 6 below point of shoulder, frt. r. arm: Small
blue scar at 1st jt. of thumb, rear. Face: White sc. of 1.5 horz. at 1 below r. lobe.
Sc. ind. of 3 obi. to front at 1 to front r. tragus. Sc. of 10 obi. to rear beginning on
post border of 1. ear running around edge hair.
Sentenced March 9, 1915, Atlanta, Ga., to serve 3 years in United States peniten-
tiary, Atlanta, Ga., and pay fine of $1,000, for using the mails to defraud, Gainesville,
Ga., January, 1914.
Downs used the mails to defraud in an impersonation scheme.
Previous record: Sentenced March 18, 1914, Gainesville, Ga., to serve one year on
the '‘chain gang” on a larceny charge. History 27208.
Released from prison June 30, 1917, expiration of sen-
tence, and transportation furnished to Redwood, Miss.
356
FRAUD.
WILLIAM B. PETTUS.
Alias: William Russell.
Description. — Age, about 38; height, 6 feet 2\ inches; weight, 156; tall and slender
build; fair complexion; chestnut hair.
Peculiar marks. — L. arm: Sc. curved cavity to rear of 1.5 at and below 1st joint of
thumb, rear and outer. Sc. ind. of 1 hor. on 1st phal. index finger, outer. R. arm:
Sc. ind. of 1 hor. at 6 above wrist, front and inner. Face: Sm. mole at 1 to front of r.
tragus. Sc. sin. of 7 obi. outer beginning on 1. side of nose at 3.5 below inner 1. eye.
Bertillon— 89.0; 91.0; 101.5; 19.3; 14.9; 13.8; 6.1; 29.5; 12.7; 9.9; 51.2.
Sentenced December 18, 1911, New York, N. Y., to serve four years in United States
penitentiary, Atlanta, Ga., for mailing letters to the postmaster, New York, N. Y.,
November 16 and 17, 1911, demanding sums of money, and threatening him with
violence if said amount was not paid.
Pettus is said to be an ex-convict, having served term for counterfeiting. He was
also arrested at Norristown, Pa., May 13, 1915, for tampering with and damaging a
street letter box at Newark, N. J., May 10, 1915, but the grand jury failed to indict.
History 20221.
357
FRAUD.
JAMES BOTTENUS.
Alias: James Realty Co.
Description. — Age, about 43; height, 5 feet 11^ inches; weight, 176; medium stout;
slightly florid complexion; light chestnut (gray) hair; eyes, blue, var.
Peculiar marks. — L. arm: Scar of 2 obi. inner at 3 jt. index, front joint stiff, r.
arm: Scar of 3.5 obi. outer at 5 above wrist, frt. Face: Pit sc. at 4.5 above middle of
left eyebrow. Hair thin on top. Skin eruption over face.
Bertillon.— 81.5; 85.0; 94.5: 19.5; 15.1; 13.5; 6.2; 26.1; 11.4; 9.0. ; 47.0.
Sentenced February 23, 1915, New York, N. Y., to serve 3 years in United States
penitentiary, Atlanta, Ga., for using the mails to defraud in sale of lots of the James
Realty Co., New York, N. Y., during 1911-1914.
It is estimated that th“e public was defrauded out of about $10,000 by means of the
fraudulent representations made by the promoters of the James Realty Co., in the sale
of lots. History 26060.
Released from penitentiary June 15, 1917, expiration
of sentence, and transportation furnished to New York
358
FRAUD.
J. C. MILLION.
Aliases: J. B. McIntosh, C. H. McHenry.
Description. — Age, about 41; height, 5 feet 6 inches; weight, 142; medium build;
fair complexion; medium chestnut hair, wavy; eyes, “yel. m az. m. No. 2-1.”
Peculiar marks. — III. Up. lip short. Sc. of i\" on root of nose si. r. of m. line.
Bertillon.— 68.0; 73.5; 90.5; 18.7; 15.6; 14.3; 6.0; 24.6; 11.5; 8.7; 46.0.
Sentenced November 9, 1914, Omaha, Nebr., to serve 2\ years in the United States
penitentiary, Leavenworth, Kans., for advertising a fraudulent employment agency
in Omaha World-Herald of September 6, 1914, at Omaha, Nebr.
Million is stated to be an habitual criminal and has served a term in the Colorado
State prison for highway robbery, having been received at that institution March
10, 1909. History 26001.
Released from prison, Nov. 9, 1916, expiration of sentenos,
and transportation furnished to Denver , Colorado.
359
FRAUD.
ELBERT E. YOUNG.
Alias: John C. Boyd.
Description. — Age, about 32; height, 5 feet lOf inches; weight, 149; slender build;
light complexion; black hair; med. blue eyes.
Peculiar marks. — Nose pitted.
Bertillon.— 78.8; 82.0; 94.9; 19.6; 14.9; 13.1; 6.1; 26.4; 11.7; 9.1; 48.7.
Sentenced December 26, 1914, Cleveland, Ohio, to serve an indeterminate sentence
in the Ohio State penitentiary, Columbus, Ohio, by State, for obtaining money under
false pretenses in violation of State statutes. Indictment returned at St. Louis, Mo.,
January 15, 1915, by Federal authorities, for fraudulent transaction there by use of
the mails in the sale of certain bonds of the Missouri, Arkansas & Gulf Railway Co.;
stricken from docket with leave to reinstate.
Previous record. — Served a term in the Jefferson City, Mo., penitentiary for State
offense, from which institution he was released May 6, 1914, at which time he was
arrested by sheriff of Phelps County, Mo., on similar charge of obtaining money upon
false representations. He escaped from the Phelps County, Mo., jail; was subse-
quently apprehended and sentenced at Cleveland, Ohio, as above. History 26624.
360
FRAUD.
OTIS E. YOUNG.
Description. — Age, about 27; height, 5 feet 8f inches; weight, 146; medium build;
florid complexion; black hair; med. blue eyes.
Peculiar marks. — Rd. mole of .5 at 1.0 before right ear.
Bertillon.— 74.6; 81.0; 93.5; 19.7; 15.1; 13.0; 5.7; 26.1; 11.8; 9.2; 48.4.
Arrested by Federal authorities December 8, 1914, Cleveland, Ohio, for advertising
in Cleveland Press, a newspaper circulated through the United States mails from
Cleveland, Ohio, November 19, 1914, for loan of money for which false security was
given. Turned over to State authorities and sentenced December 26, 1914, Cleve-
land, Ohio, to serve an indeterminate sentence in the Ohio State penitentiary, Colum-
bus, Ohio, lor obtaining money under false pretenses in violation of State statutes.
History 26624.
361
FRAUD.
ELLA McCLENDON.
Aliases: Ed Elders, Ed Eeders, Alle Kingerson, Jas. Fielding, Elise Whitaker.
Description. — Age, about 36; height, 5 feet inches; fair complexion; slender
build; blue eyes.
Sentenced April 14, 1914, to serve 5 years in United States penitentiary at Leaven-
worth, Kans., on each of four counts of indictment, sentences to run concurrently, for
using the mails to defraud at Sturdivant, Mo., during May, 1913.
Tins person used the mails to defraud by procuring from banks, etc., by means of
forged checks and papers various sums of money. History 23349.
Fr cm information received in the department under date of
September 11, 1918, it is understood that Ella McClendon
is imprisoned in the Oklahoma State penitentiary at
McAlester, Oklahoma, register No. 7698, instead of in the
penitentiary at Leavenworth, Kansas, as previously shewn.
C, B. 920.
Convicted Oct. 7,1921 as Alice Grayson
^or operating confidence game in Randolph Co,
111, and sentenced to 1 to 1C yrs, in state
pen, Joliet, 111. .'/here she was paroled Sept.
22,1923, and returned to the sar, e pen on Dec*
2, 1923 for violating parole* CD. 954.
362
FRAUD.
HORACE M. BROCK.
Aliases: M. L. Roberts, M. R. Rogers, J. L. Potter, Central Typewriter Co., National
Typewriter Co., Atwood-Brock Typewriter Co., Continental Typewriter Co., J. A.
Wheeler, H. A. Beeman.
Description. — Age, about 40; height, 5 feet 6f inches; weight, 166; light complexion;
plump build; light blond hair; gray -blue eyes.
Bertillon.— 68.6; 72.0; 90.8; 18.9; 16.0; 15.2; 6.5; 24.9; 11.2; 8.8; 44.3.
Sentenced February 25, 1915, Trenton, N. J., to pay fine of $800 on indictment
returned at Trenton, N. J., September 30, 1914, for using the mails to defraud at
Asbury Park, N. J., during 1913.
The scheme operated by Brock and his confederate, W. B. Atwood, was to insert in
various newspapers advertisements for a partner with certain capital to invest in an
alleged company to be formed, with branch offices. It is stated that about $50,000
was obtained from the public as a result of this scheme.
Information received March 3, 1916, that Department of Justice has authorized
dismissal of indictment returned against Brock at Chicago, 111., June 27, 1911, for
using the mails to defraud at Chicago, 111., during 1911 in a similar scheme. His-
tories 19529 and 23739.
Indictment dated June 27, 1911, Chicago, 111., was dismissed
March 13, 1916.
363
FRAUD.
CAMERON SPEAR.
Aliases: Charles C. Spear, Charles A. Woodruff, William C. Jennings, William
Barry, Collins Wireless Telephone Co., Continental Wireless Telephone & Telegraph
Co.
Description. — Age, about 48; height, 5 feet 7f inches; weight, 224; stout build;
fair complexion; eyes, slightly blue, var.
Peculiar marks.-— L. arm: Vac. 2.5 x 3 at 10 above elbow outer. Face: Small mole
at 3 to front r. lobe. Hair thin on top. One vertical wrinkle between eyebrows.
Bertillon.— 72.5; 71.0; 94.0; 18.8; 15.7; 14.0; 6.1; 26.0; 11.0; 8.7; 44.8.
Sentenced January 10, 1913, New York, N. Y., to serve 5 years in United States
penitentiary, Atlanta, Ga., and fined $2,000, for using the mails to defraud in connec-
tion with the sale of stock in the Collins Wireless Telephone Co., and Continental
Wireless Telephone & Telegraph Co., at New York, N. Y., during 1910. Commuta-
tion of sentence October 23, 1915. It is stated the public was defrauded out of about
$1,400,000 as a result of this scheme by Spear and others. History 18455.
364
FRAUD.
CHARLES L. VAUGHAN.
Aliases: Collins Wireless Telephone Co., Continental Wireless Telephone & Tele-
graph Co.
Description. — Age, about 50; height, 5 feet 6| inches; weight, 131; slender build;
fair complexion; chestnut hair; orange eyes.
Peculiar marks. — L. arm: Scar of 1.2 hor. on 1st phal. thumb, rear; scar of 1.2 obi.
inner at and below 2d joint thumb, rear. R. arm: Deep irreg. scar on tip index finger,
nail deformed. Face: Scar of 1.5 vert, at root of nose; one vertical wrinkle between
eyebrows.
' Bertillon.~6 9.8; 74.0; 89.8; 19.2; 15.3; 13.5; 6.5; 25.7; 12.1; 9.2; 46.8.
Sentenced January 10, 1913, New York, N. Y., to serve 2 years in United States
penitentiary, Atlanta, Ga., for using the mails to defraud in a stock-selling scheme in
name of Collins Wireless Telephone Co., and Continental Wireless Telephone & Tele-
graph Co., at New York, N. Y., during 1910. Paroled October 5, 1913. It is stated
the public was defrauded out of about $1,400,000, as a result of this scheme, by Vaughan
and others. History 18455.
365
FRAUD.
ARCHIE FREDERICK COLLINS.
Aliases: Collins Wireless Telephone Co., Continental Wireless Telephone & Tele-
graph Co.
Description. — Age, about 47; height, 5 feet lOf inches; weight, 157; medium slender
build; slightly dark complexion; medium chestnut hair; eyes, blue, variegated.
Peculiar marls. — L. arm: Sc. ind. of 4 obi. outer on base thumb, frt. R. arm: Tat.
horseshoe at 7 below elbow, frt. Face: Brown spot 1 x 1 at 3.5 to rear outer r. eye.
Eyebrows united. Left leg: Deep irreg. scar around left leg just below ankle.
Bertillon.— 80.0; 82.0; 96.5; 18.5; 15.1; 13.6; 6.2; 27.7; 12.3; 9.5; 47.3.
Sentenced January 10, 1913, New York, N. Y.. to serve 3 years in United States
penitentiary, Atlanta, Ga., and fined $200 for using the mails to defraud in a stock-
selling scheme in name of Collins Wireless Telephone Co. and Continental Wireless
Telephone & Telegraph Co., at New York, N. Y., during 1910. Paroled January 23,
1914. It is stated the public was defrauded out of about $1,400,000 as a result of this
scheme by Collins and others. History 18455.
366
FRAUD.
JOSEPH C. CHAPECK.
Aliases: George Stanton, C. A. Chapman, M. A. Morse, J. Adams, George Chapman.
Description. — Age, about 50; height, 5 feet inches; weight, 160; medium stout
build; florid complexion; hair, dark gray; hazel eyes.
Peculiar marks. --Little finger crooked and stiff at second joint.
Bertillon. — 70.4; 78.0; 87.0; 19.5; 16.1; 14.4; 6.9; 26.7; 11.6; 47.5.
Sentenced October 19, 1909, Chicago, 111., to serve 27 months in United States
penitentiary, Leavenworth, Kans, to pay a fine of $1 for using the mails to defraud
at Chicago, 111., during 1909. Chapeck ’s scheme consisted in soliciting position as
sales agent or district manager with some land promotion company, or concern which
was promoting some proposition, by fraudulent representations, and securing advance
salaries and traveling expenses, etc.
Indictment returned at Chicago, 111., June 12, 1914, for using the mails to defraud
in a similar scheme at Chicago, 111., during December, 1911, and subsequent dates is
pending, as the present whereabouts of Chapeck is unknown. History 15026.
367
FRAUD.
JAMES RONAY.
Aliases: James Braun, James Rooney.
Description. — Age, about 34; height, 5 feet 6^ inches; weight, 134; medium build;
medium complexion; chestnut dark hair; eyes, “or. m. az. si. m. No. 3-1.”
Peculiar marks. — -III. Sc. of si. abv. tail of 1. brow; irreg. sc. of 2" x on top
of head.
Bertillon.— 69.0; 71.0; 90.0; 18.8; 16.2; 14.4; 6.5; 26.3; 11.8; 9.1; 46.5.
Sentenced November 9, 1914, Denver, Colo., to serve 15 months in United States
penitentiary, Leavenworth, Kans., for using the mails to defraud in a fraudulent
employment scheme at Denver, Colo., during 1911. History 19876.
368
FRAUD.
EDWARD S. COLE.
Aliases: Edward S. Coles, Clarence Alvin Kohl, H. E. Keeler, C. Alvin, C. A.
Kercher; Atlantic Pacific Grocer Co., American Wholesale House.
Description. — Age, about 30; height, 5 feet 9f inches; weight, 158; medium build'
dark chestnut hair; dark gray eyes; sallow complexion.
Peculiar marks. — Mole cheek bone, 1. Mole outer cor. mouth, 1. Scar bridge nose.
Bertillon.- — 76.8;. 82.0; 92,9; 19.1; 16.3; 5.9; 28.1; 12,4; 10,0; 48.8.
Sentenced September 17, 1914, Chicago, 111., to serve 2 years in the United States
penitentiary* Leavenworth, Kans., on indictment returned February 14, 1910, at
Chicago, 111., for using the mails to defraud at that place during October and Novem-
ber, 1909. The defendant was originally arrested for this offense February 4, 1910,
and after conviction by jury, June 10, 1910, forfeited his bail. This scheme consisted
in sending circulars through the mails offering groceries at greatly reduced prices and
failing to fill the orders for which he received remittances, or incompletely filling
same and shipping goods of i Very inferior grade. Released April 27, 1916. Also
sentenced January 14, 1913, Erie, Pa., to serve 2 years in United States penitentiary,
Leavenworth, Kans., for using the mails to defraud in a similar scheme at Pittsburgh,
Pa., during October, 1912. Histories 21962 and 16931.
369
FRAUD.
ADRIAN F. HERMINGSEN.
Aliases: R. B. Berlane; Robert B. Berlame; Berlame & Co.; Berlame, Todd Co.;
Penn Tobacco Co.; Hemet Tobacco Co.; Kase Candy Co.; Globe Cigar Co.; Crescent
Advertising Co.
Description. — Age, about 40; height, 5 feet 7\ inches; weight, 199; stout build;
medium complexion; dark chestnut hair; brown eyes.
Bertillon.— 71.5; 73.0; 95.2; 18.9; 16.5; 14.8; 6.4; 26.6; 11.3; 9.0; 44.8.
Sentenced November 15, 1915, Cleveland, Ohio, to pay fine of $350 and costs of
prosecution for using the mails to defraud at Cleveland, Ohio, during January, 1910.
Also sentenced January 30, 1915, New York, N. Y., to serve 60 days in New York
County penitentiary, Blackwell’s Island, N. Y., and pay fine of $250 and costs of
court for using the mails to defraud at New York, N. Y*" during May, 1914.
The scheme employed by this person was to insert in Newspapers advertisements for
salesmen to sell cigars. A deposit of $5 was required for salesman’s sample outfit, not
worth more than $1.50 ; and no further attention being paid to the agent when requested
by him to refund the $5 upon the agent’s offer to return the outfit. History 6678.
46872—16 24
The sentence imposed Jan. 30, 1915, covers the second ind
third counts of an indictment dated Aug. 11, 1914, New York,
* Y. (fraud), the sentence on the first and fourth counts
aving been suspended, the court ordering the defendant
(alter serving his sentence) to report to an inspector
monthly for a period of two years. After reporting to an
inspector 4 months, defendant disappeared, and was later
heard of July 24, 1916, when he was arrested on the charge
ol operating another fraud scheme at New York City. He was
rought to trial on the two suspended counts of the indicV
ment mentioned, and sentenced Aug. 2, 1916, to serve one
A'Sno“ao?” X1” I’ otlaf *' G*- ■
«rrnn«r, n„ . „ ft® as shown in C.
Released from penitentiary on expiration of sentence,
Newt0?ork!°Nei9Yo7;k?nd *"*•»“* to
B. 875,
is
370
FRAUD.
(This photograph taken about 5 years ago.)
ANNA B. TAYLOR.
Aliases: Mrs. Leon Alden, Fannie K. Morton, Anna R. Taylor, Elsa D. Parker,
Louise S. Davis, Jessie C. Halliday, The Brass Widow, Mrs. F. J. Smith.
Description. — Age, about 37; height, 5 feet 6 inches; weight, 157; olive complexion;
dark hair; hazel eyes.
Peculiar marls. — I. Vac. sc. up. arm; sm. mole 6 ab. elb., rear. Cut rect. obi. 1
obi. 3d jt. m. finger, rear. II. Sm. pit sc. bet. th. and ind. rear. III. Ears pierced;
mole in. ir. and 1 abv. r. tragus. Sev. sm. moles on both cheeks.
Bertillon. — 67.7; 64.0; 91.0; 18.5; 15.0; 13.5; 6.3; . . . 11.4; 8.5; 43.0.
Sentenced November 7, 1913, Kansas City, Mo., to serve 18 months in the Kansas
State penitentiary, Lansing, Kans., and fined $250 for using the mails in furtherance
of a fraudulent matrimonial scheme at Kansas City, Mo., during 1909. Case ap-
pealed and sustained, and defendant began serving sentence April 11, 1915.
Previous record: Indicted October 19, 1911, St. Louis, Mo., for using the mails to
defraud at St. Louis, Mo., during 1911, in a similar scheme. This case was called for
trial November 14, 1911, St. Louis, Mo., and judge instructed the jury to bring in a
verdict of not guilty, stating that the evidence clearly showed that the defendant was
guilty of having used the mails to defraud, but that technically the indictment was
faulty. Indictment returned at Omaha, Nebr., October 20, 1908, for using the mails
to defraud in a similar scheme at that place, during 1908, was dismissed June 12, 1915.
Histories 14505, 17346, 19740.
371
FRAUD.
FLORENCE GAMBLE.
Aliases: Frances Gamble, Florence M. Spencer.
Description— -Age, about 35; height, 5 feet 3| inches; weight, 190; heavy build;
fair complexion; bad teeth; light chestnut hair; gray si. blue eves.
Bertillon. — -60.5; 56.0; 86.8; 18.3; 15.1; 13.4; 6.3; 23.6; 9.9; 7.5; 40.5.
Sentenced March 23, 1915, Milwaukee, Wis., to serve 18 months in penitentiary,
Lansing, Kans., for using the mails in furtherance of a fraudulent matrimonial scheme
at Lena, Wis., during 1914.
Previous record. — Sentenced March 13, 1913, Council Bluffs, Iowa, to pay fine of
$500 and serve 60 days in jail at Red Oak, Iowa, for using the mails to defraud in a
similar scheme at Luther, Iowa, during 1912. Sentenced February 21, 1914, Mil-
waukee, Wis., to serve 10 da vs in Milwaukee County Jail for the theft of stamps and
stamp paper from the post office, Kremlin, Wis., November, 1913. This person is
reported to have been transferred to the insane asylum, Washington, D. C., July 7,
1915. Histories 24263 and 22389.
Arrested at Chesterfield, Lid, March 1, 1919,
under name of Mrs, Florence Haynes, for using
the mails to defraudo CoB*925.
INDICTED June 21, 1919, Indianapolis, Ind. ,
for using the mails to defraud. Sentenced
July 9, 1919, to serve 1 year and 1 day in the
Ind iana yi ornan f s Prison, I nd ianap oils, I nd ,
C*B* 929.
372
FRAUD.
GEORGE M. RATHBURN.
Alias: Detroit Broom Corn Co.
Description.— Age, about 40; height, 5 feet 6f inches; weight, 132; medium build;
medium complexion; chestnut black hair; eyes, “ch. m. az. It. 4.”
Peculiar marks. — I. Sm. hor. sc. at 3d ph. 1. mid. fgr., front. II. Up. lip short.
Bertillon.— 70.0; 79.0; 90.0; 19.0; 14.9;* 14.2; 6.7; 27.2; 12.7; 9.6; 48.3.
Sentenced November 19, 1913, Kansas City, Mo., to serve 2 years in United States
penitentiary, Leavenworth, Kans., for using the mails in furtherance of a scheme to
defraud at Kansas City, Mo., during 1912. Released June 28, 1915.
Rathburn, with his .partners, obtained broom corn from various farmers under the
name of the Detroit Broom Corn Co., for which they did not pay. It is stated about
$10,000 worth of broom corn was obtained from the public without payment. His-
tory 21625.
373
FRAUD.
JOHN W. ROBERTSON.
Alias: Detroit Broom Corn Co.
Description. — Age, about 45; height, 5 feet 8| inches; weight, 122; slender build;
fair complexion; medium chest, hair, bald; eyes, “az. It No. 1.”
Peculiar marks. — I. Sc. of oblq. inner 2d ph. 1. thumb, frt. II. Sc. of oblq.
outer at 2d jt: r. index fgr , rear. Sm. sc. 2d jt. index fing., outer; 2 sm. scs. I" vt. 1"
oblq. outer 3d ph. r. mid. fgr., frt. III. Sc. irreg. of x si. abv. 1. wing of nose.
Bertillon.— 74.5; 70.0; 95.0; 19.2; 14.9; 13.3; 6.2; 25.6; 10.8; 8.7; 44.4.
Sentenced November 11, 1913, Kansas City, Mo., to serve 1 year and 1 day in
United States penitentiary, Leavenworth, Kans., and pay fine of $250 for using the
mails in furtherance of a scheme to defraud at Kansas City, Mo., during 1912. Re-
leased August 30, 1914.
Robertson with his associates obtained broom corn from various farmers under the
name of the Detroit Broom Corn Co., for which no payment was made. It is stated
about $10,000 was secured from the public as a result of this scheme. History 21625.
374
FRAUD.
CHARLES HOUSE BEAUCHAMP.
Aliases: Texas Collins Wireless Telephone & Telegraph Co., Texas Fiscal Agency.
Description. — Age, about 50; height, 5 feet 8| inches; weight, 189; medium stout
build; fair complexion; chestnut medium hair; eyes, “az. m. 1. sm.”
Peculiar marks. — I. Sc. of 1 oblq. outer 1. wrist. Rd. sc. on 3d ph. 1. index, frt.
Sm. sc. gr. 1 oblq. to frt. on 1st ph. 1. index, outer. II. Sc. of 2 vt. on 1st ph. and above
of r. mid. fing., frd. III. Sc. irreg. of l//hor. si. below edge scalp 1 r. of m. line. Irreg.
sc.- \ x | at ^ bet. root of nose rt. of ridge. Sm. vt. sc. on root of nose.
Bertillon.— 73.5; 75.0; 95.5; 19.7; 13.3; 15.4; 7.7; 25.9: 11.4; 8.9; 46.8.
Sentenced January 25, 1913, San Antonio, Tex., to serve 2 years in United States
penitentiary, Leavenworth, Kans., for using the mails to defraud in connection with
the sale of stock of the Texas Collins Wireless Telephoned Telegraph Co., and the
Texas Fiscal Agency, during 1910-11, San Antonio, Tex. It is stated that as a result
of this fraudulent scheme of which Beauchamp was one of the promoters, the public
was defrauded out of about $90,000. Released September 7, 1914. History 18984.
375
FRAUD.
WILLIAM A. BOMAR.
Aliases: Texas Collins Wireless Telephone & Telegraph Co., Texas Fiscal Agency.
Description. — Age, about 50; height, 5 feet 10^ inches; weight, 207; heavy build;
fair complexion; hair, ch. blk. gr. mx.; eyes, “az. m. 3-1.”
Peculiar marks. — III. Lt. sc. of 1" si. oblq. | abv. inner half 1. brow. IV. FI. mole
at sm. of back on col. SI. paralyzed.
Bertillon.— 79.5; 93.0; 90.5; 19.5; 15.4; 14.8; 6.8; 26.1; 11.7; 9.4; 49.3.
Sentenced January 25, 1913, San Antonio, Tex., to serve 18 months in United States
penitentiary, Leavenworth, Kans., for using the mails to defraud in connection with
sale of stock in the Texas Collins Telephone & Telegraph Co., Texas Fiscal Agency,
during 1910-11, San Antonio, Tex. Paroled February 21, 1914. It is stated that as a
result of this fraudulent scheme, of which Bomar was one of the promoters, the public
was defrauded out of about $90,000. History 18984.
376
FRAUD.
JOHN B. DICKINSON.
Aliases: Texas Collins Wireless Telephone & Telegraph Co., Texas Fiscal Agency.
Description. — Age, about 59; height, 5 feet 6^ inches; weight, 117; medium si. build;
medium dark complexion; hair, ch. blk. gr. mx.; eyes, “az. m. No. 2.”
Peculiar marks. — II. Sc. i" vt. on 3d ph. r. mid. fing., frt. III. Sm. pit sc. 1 bel.
root of nose 1. ridge and others.
Bertillon.— 69.5; 69.0; 91.0; 18.9; 15.1; 13.9; 5.9; 24.0; 10.7; 8.2; 44.9.
Sentenced January 25, 1913, San Antonio, Tex., to serve 2 years in United States
penitentiary, Leavenworth, Kans., for using the mails in furtherance of a scheme to
defraud in connection with the sale of stock of the Texas Collins Wireless Telephone
& Telegraph Co., Texas Fiscal Agency, during 1910-11, San Antonio, Tex. Released
September 7, 1914. It is stated that as a result of this fraudulent scheme of which
Dickinson was one of the promoters, the public was defrauded out of about $90,000.
History 18984.
377
FRAUD.
MARTIN L. DENICK.
Aliases: J. Gregg, Epworth League Endowment Fund.
De cription. — Age, about 28; height, 5 feet 7\ inches; weight, 136; medium build;
medium dark complexion; brown hair; light blue eves.
Bertillon. — 71.7; 79.0: 93.0; 18.7; 15.9; 14.7; 6.7; 25.8; 11.6; 8.9; 46.1.
Indicted April 14, 1914, Topeka, Kans., for using the mails in furtherance of a
scheme to defraud at Ottawa, Kans., during 1913-14.
At the time of the commission of this offense Denick was a paroled prisoner from
Kansas State penitentiary, Lansing, Kans., having been paroled October 7, 1913.
He had served about nine months of an indeterminate sentence of from 1 to 21 years
for forgery, having been sentenced December 16, 1912. He was returned to the
Kansas State penitentiary to complete the term of his sentence. Indictment returned
at Topeka, Kans., pending. Denick’s fraudulent scheme consisted in mailing cir-
culars soliciting funds for an alleged endowment fund. History 24564.
378
FRAUD.
Aliases: Lewis N. Wishman, Charles R. Cloud, National Sanitary Bread Co.
Description. — Age, about 40; height, 5 feet 8| inches; weight, 140; medium build;
medium dark complexion; chestnut black hair; eyes, “ch. m. gr. az. m. No. 4.”
Peculiar marks. — I. Pit scar at 3// bel. 1. elb. rear. II. Sc. sm. cav. abv. 2nd
jt. 1. index, outer rear. III. Sc. of si. oblq. si. abv. 1. corner of mouth. Sm. hard
projection on rear of r. ear. R. ear smaller than 1., up. rim dented. IV. Sc. of 57/
from operation at 3" to r. and bel. navel.
Bertillon.— 75.0: 76.0; 93.0; 19.0; 15.5; 13.4; 6.1; 26.0; 11.5; 8.8; 46.9.
Sentenced May 1, 1913, Kansas City, Mo., to serve 1 year and 1 day in United States
penitentiary, Leavenworth, Rans., and pay a fine of $100 and costs of prosecution,
for using the mails to defraud at Kansas City, Mo., during January, 1911. Released
March 20, 1914.
Longbotham used the mails in inducing persons to invest sums of money in con-
nection with the alleged exploitation of so-called patented bread pan. History 22056.
LEWIS LONGBOTHAM.
379
FRAUD.
J. E. WINKLER.
Alias: Acme Produce Co.
Description. — Age. about 38; height. 5 feet 10^ inches; weight, 181; medium stout
build; fair complexion; chestnut black hair; eyes, “az. si. It. No. 4.”
P eculiar marks . — I. Lt. sc. of i\" vt. at base of 1. thumb, rear. II. Sm. sc. 1st ph.
r. index, ting. rear. III. Sm. sc. of vt. at si. r. of m. line si. at edge of scalp. Sm.
sc. at head r. brow. Sc. of oblq. to r. and si. r. of pt. of chin.
Bertillon. — 78.0; 85.0; 93.5; 19.8; 15.1; 13.1; 6.4; 26.8; 12.0; 9.3; 48.6.
Sentenced November 29, 1913. Fort Worth, Tex., to serve 1 year and 1 day in
United States penitentiary, Leavenworth, Kans., for using the mails in furtherance
of a scheme to defraud October 1, 1912, Fort Worth, Tex. Released April 13, 1914.
This person defrauded shippers throughout the country of about $4,000 by quoting
inflated prices of certain produce and failing to pay for same. History 23270.
380
FRAUD.
LOUIS SANDER.
Aliases: Sauter, Wayman, Wyman, Robert Fisher, Albert C. Wyman.
Description. — Age, about 58; height, 5 feet 4f inches; weight, 145; dark complexion;
gray hair; brown eyes.
Peculiar marks. — III. Small scar ridge of nose, V root. Small scar top of forehead,
left side.
Bertillon.— 65.0; 68.0; 89.5; 19.7; 15.9; 14.4; 6.0; 25.5; 11.8; 9.2; 43.7.
Sentenced September 26, 1913, San Francisco, Cal., to serve four years in State
penitentiary at San Quentin, Cal., for using the mails in furtherance of a scheme to
defraud, San Francisco, Cal., during 1912-13.
The plan of operation of Sander was to procure from the columns of daily newspapers
advertisements inserted therein under the “Help wanted” columns by out-of-town
advertisers who desired the services of workmen in various trades and callings. He
would answer these advertisements in letters representing himself to be a good and
competent workman, but expressing regret that shortage of funds prevented him
from reaching the place of employment. He would thus secure an advancement of
salary for railroad fare, and then fail to report for duty. History 23611.
Vnder the name of Ernest Peterson , alius Kd'yard
Martens, arrested Dec* 13* 193:9? at Riverside, Cal,,
for using the mails to defraud at Riverside, Cal*
Indicted Jan» 16* 19S0, Dos Angeles, Cal*, and sent’**
enced at that place Jan. 20* 1920, to serve four
years and eight months in the U. S. Penitentiary,
McNeil Island, Washington* CB 933,
381
!
G. ROY VAN TRESS.
Aliases: “Judge,” “The Judge,” McAlester Real Estate Exchange.
Descn'/nt.inn. A Cr(*. aVkmif. A1 • VioiorVkt. R foot Q5. i■nr>Vk£^o• wni rrV< + 1 &Q • atunlru l^’lild;
Indictment returned Apr* 24, 1910,
Cincinnati, Ohio, (1200) and indictment
of Apr, 30, 1910 at thstpplace tf Dec« 2u ,
1910 , (#1463) , all rolled m March C, 192-x
/#1314/ CB 953
L , >rox| wma., a,iiu. tiic jury laneu to convict, .Disposition of
State indictments not reported to department.
Previous record. — “As Robert Clinton, arrested May 15, 1899,. Cincinnati, Ohio;
charge, grand larceny. Taken to Columbus, Ohio, May 20, 1899, to answer to charge
of grand larceny.” History 23712.
Arrested February 18, 1918, at Cincinnati, Ohio, for
conspiring to use the mails to defraud there, June
13, 1917, and other dates. C. B. 909.
INDICTED April 24, 1918, at Cincinnati, Ohio, for
using the mails to defraud under the name of the
McAlester Real Estate Exchange. C, B. 914.
vith
ney
uly
i in
ions
for
Arrested at Cincinnati, Ohio, May 14, 1918, for mailing
there May 11, 1918, letters for the purpose c£ obstructing
3 us t ice , tj Mr
Sentenced March 3,1919, Cincinnati, 0, to serve
1 yr. and 1 day in 'Atlanta penitentiary, °r
•using the mails to defraud, idled notice o P
peal and released on $b000 bond. C.o.
382
FRAUD.
WILLIAM F. GORSUCH.
Aliases: W. R. Gorsuch, Mc^Jester Real Estate Exchange.
_ Description. — Age, about 45; height, 5 feet 7^ inches; weight, 175; chunky build;
light complexion; chestnut hair; pale blue eyes.
Bertillon. — 71.5; 79.0; 9.9; 19.0; 15.5; .....; 6.5; 26.5; 11.9; 9.2; 47.4.
Indicted August 29, 1913, at Wilkes-Barre, Pa., by State authorities, charged with
selling land by false representations at Hazleton, Pa., in July, 1913, and securing
money under false pretenses. Also indicted by State authorities at Philadelphia,
Pa., October 3, 1913, charged with securing money under false pr tenses and con-
spiracy to defraud at Philadelphia, Pa., on various dates during July, 1913. Indicted
by the Federal authorities at McAlester, Okla., July 8, 1914, charged with having
used the mails in furtherance of a scheme to defraud in the disposition of city lots
and Indian lands at McAlester, Okla., and in other sections of the country from a
“booster car” during 1912 and 1913. This case was called for trial June 21, 1915,
McAlester, Okla., and the jury failed to convict. Disposition of State indictments
Arrested at Cincinnati , o.,Feb. 19, 1918; in-
dieted April 84. and 30, 1918, for using the
mails to defraud, and sentenced March 3, 1919,
to serve a term of 6 mas 0 in Montgomery Co, jafl
fay ton, o0 notice of appeal filed and released
under tSOOO bond. c. B. 926,
Indictment returned Apr. 24, 1918,
Cincinnati, Ohio (y 1208), and one returned
thdre Apr. 30, 1918 (i/1314), were both noli-
March 0, 1924* CB953
383
FRAUD.
JAMES C. MERFIEUH
Alias: Robert De Witt.
Description. — Age, about 27; height, 5 feet 4^ inches; weight, 145; medium build;
fair complexion; dark blond hair; eyes, rad. chestnut.
Peculiar marks. — L. arm: Scar of 2 obi. outer at 2 phal. middle finger, rear. R. arm:
Small sc. at 4 above wrist, outer. Scar ind. curved cavity inner of 2 at 1.5 above 1st
joint little finger, rear. Face: Scar of 2.5 obi. outer at 2 below middle r. eye. Scar
of 1.5 obi. inner at 3 above inner 1. eyebrow. Small wen on back of head.
Bertillon. — 64.0; 67.0; 89.5; 19.5; 14.5; 13.5; 6.0; 26.8; 11.4; 9.2; 44.1.
Sentenced June 10, 1913, New Orleans, La., to serve 1 year and 1 day in United
States penitentiary, Atlanta, Ga., for using the mails to defraud at New Orleans, La.,
May 16, 1913. Released April 2, 1914. Merfield by representing himself to be
another obtained money by fraudulent representations.
Previous record. — Merfield is reported to be a professional crook, and to have served
a term in the State reformatory at Mansfield, Ohio, for grand larceny, and a term
in the State penitentiary at Baton Rouge, La., for breaking and entering. History
23257.
384
FRAUD.
ROBERT N. SNYDER.
Alias: R. L. Snyder.
Description. — Age, about 23; height, 5 feet inches; weight, 130; slender build;
dark complexion; dark-brown hair; brown eyes.
Peculiar marks. — Large vac. left; 2 scars, top left thumb; 1^-inch scar base left hand;
large scar left jawbone; birthmark right breast.
Bertillon. — 71.4; 74.0; 93.5; 19.4; 15.0; 13.8; 5.9; 26.2; 11.3; 9.1; 46.0.
Sentenced January 13, 1915, Parkersburg, W. Va., to serve 2 years in the peniten-
tiary at Moundsville, W. Va., for mailing at Martinsburg, W. Va., October 19, 1914, a
letter addressed to Joseph Collingwood & Son, Ottumwa, Iowa, in furtherance of a
scheme to defraud. Snyder’s scheme consisted in the ordering of goods from various
concerns and failing to pay for same. History 26827.
Previous record. — Sentenced January 17, 1910, Martinsburg, W. Va., by State authori-
ties, to serve 6 months in jail, for larceny. Sentenced May 5, 1911, Wheeling, W. Va.,
to pay fine of $100 or to be remanded to jail, for using the mails in obtaining goods and
failing to pay for same at Martinsburg, W. Va., during 1910. Histories 16877
and 26827.
385
FRAUD.
E. R. SNYDER.
Alias: “Bunny” Snyder.
Description. — Age, about 44; height, 5 feet 5 inches; weight, 120; slender build;
sallow complexion; brown hair; dark-brown eyes.
Peculiar marls. — Scar 1st joint 2nd finger, left. Scar top right wrist. Scar bridge
nose.
Bertillon.— 65.0; 73.5; 86.6; 17.7; 14.5; 13.8; 6.1; 25.8; 11.5; 8.8; 46.0.
Sentenced July 7, 1915, Elkins, W. Va., to serve 1 year and 1 day in penitentiary,
Moundsville, W. Va., for using the mails at Martinsburg, W. Va., during October, 1914,
in furtherance of a scheme to defraud.
Previous record. — Sentenced October 24, 1913, Wheeling, W. Va., to serve 30 days
in jail, Martinsburg, W. Va., for using the mails in furtherance of a schema to defraud
at that place during 1913. Snyder’s scheme was to Obtain goods from various con-
cerns with no intention of paying for same. History 23837.
46872—16 25
386
FRAUD.
JOHN W. SNYDER.
Aliases: J. W. Snyder, “Babe” Snyder.
Description. — Age, about 25; height, 5 feet 6| inches; weight, 138; medium build;
sallow complexion; brown hair; gray eyes.
Peculiar marks. — Tat. inner r. forearm, sword.
Bertillon.— 69.1; 75.0; 91.4; 18.8; 14.9; 13.7; 6.2; 26.5; 11.4; 9:0; 47.2.
Sentenced July 7, 1915, Elkins, W. Va., to serve 1 year and 1 day in penitentiary,
Moundsville, W. Va., for using the mails in furtherance of a scheme to defraud at
Martinsburg, W. Va., during 1914.
Previous record. — Sentenced October 24, 1913, Wheeling, W. Va., to serve 30 days
in jail at Martinsburg, W. Va. , for using the mails in furtherance of a scheme to defraud
at Martinsburg, W. Va., during 1913. Snyder’s scheme was to obtain goods from
various concerns with no intention of paying for same. History 23837.
387
FRAUD.
CHARLES BARNES.
Aliases: Ralph A. Carlton, King, Merchants Supply House, C. A. Barnes.
Description. — Age, about 50; height, 5 feet 3f inches; weight, 208; heavy build;
medium complexion; medium chestnut hair, bald; chestnut eyes.
Bertillon.— 61.7; . . . .; 19.3; 15.9; 15.1; 7.0; 26.0; 11.3; 9.0; 43.6.
Sentenced November 4, 1915, Auburn, N. Y., to serve 1 year and 2 months in
United States penitentiary, Atlanta, Ga., for using the mails in furtherance of a
scheme to defraud at Binghamton, N. Y., during 1915. This fraud consisted in a
“work-at-home scheme.” History 28033.
Released from prison Oct 26, 1916, expiration of sentence
This person was also indicted by the State authorities June
24, 1915, at White Plains, N. Y. , for failing to register
trade name with county clerk, but under date of Sept. 9.
1916, the District Attorney at White Plains, 11, Y. , advised
he did not feel that he was justified in bringing Barnes
to trial on the indictment mentioned .
Indictment dated June 24, 1915, White Plains, N* Y.
(State), was dismissed Feb, 23, 1917.
388
FRAUD.
BERTRAM I. WILLIAMS.
Aliases: A. D. Martin, II. A. Barr.
Description. — Age, about 38; height, 5 feet lOf inches; weight, 151: medium build;
fair complexion; hair, chestnut light auburn; eyes, “az. m. No. 1.”
Peculiar marks. — III. Sc. oblq. si. bel. edge of scalp si. 1. of m. line; up. lip short.
Sm. raised sc. at 3" abv. 7th si. r. of column. III. Sc. of vt. at A" abv. 7th si. 1.
of column.
Bertillon. — 80.0; 76.5; 94.5; 19.3; 15.5; 14.0; 6.5; 27.1; 12.2; 9.6; 47.9.
Sentenced March 27, 1915, Denver, Colo., to serve 15 months in United States
penitentiary, Leavenworth, Kans., for using the mails in furtherance of a scheme
to defraud, Trinidad, Colo., during November, 1914. Released March 28, 1916.
Williams sent through the mails circular letters offering moving-picture supplies at
a very low cost, when, in fact, he had no supplies and no way to secure supplies.
History 26915.
r
389
FRAUD.
GEORGE M. ROGERS.
Aliases: “Silverware” Rogers, H. B. Rogers, G. Weston, National Manufacturing
Co., National Telephone Booth Co., M. Anderson, Simplex Manufacturing Co., etc.
Description. — Age, about 40; height, 5 feet lOf inches; weight, 147; slender build;
sallow complexion; light chestnut hair: violet blue eyes.
Peculiar marks. — L. arm: Hair mole at 6.5 above wrist, front. Sc. end on 3d phal.
of little finger, front. Blue spot at 6.5 above wrist, rear. R. arm: Sc. end of 2 obi.
inner at 3d jt. mid. fing., frt. Face: Brown mole at 3.5 to rear of outer r. eye. Mole
at 1.5 to rear 1. wing. Deep sc. at 2 1. of larynx.
Bcrtillon.— 79.5; 80.0; 94.0; 19.5; 15.0; 13.4; 6.3; 27.7; 11.2; 8.5; 47.2.
Sentenced June 4, 1915, New York, N. Y., to pay fine of $1,000 and costs, and serve
5 years in United States penitentiary, Atlanta, Ga., for using the mails in furtherance
of a scheme to defraud at New York, N. Y., during 1912.
This scheme consisted in a partnership and territory-selling swindle through the
alleged ownership of a patent and manufacture of automatic gas-igniting devices, etc.
Indictment returned at Philadelphia, Pa., June 18, 1915, for a similar offense, is
pending.
Previous record. — Sentenced October 19, 1908, Boston, Mass., to pay fine of $300
for using the mails in furtherance of a scheme to defraud, under the name of the
Rogers Manufacturing Co., Boston, Mass., and again sentenced February 13, 1909,
Boston, Mass., to serve 1 year in house of correction, Deer Island, Bostnn at— <•
a similar offense. Histories 14167 nnO 9A7Q1
Discharged on expiration ox tranSporta-
lanta penitentiary iiarch 13,1919. an
tion furnished to Kew Yoik City,
Arrested August 20, 1920, Lincoln, Nebraska, for use
of the mails to defraud at Scranton, Pa. CB 937,
Indicted Oct, 18, 1920, at Scranton, Pa., for
using the mails in furtherance of a scheme t o
defraud. Convicted ans sentenced Oct. 27, 1920,
to serve three years and six months in Atlanta,Ga.,
Penitentiary. CB 938.
390
FRAUD.
LESLIE W. G. DOWNWARD.
Aliases: Leslie Downward, Empire Manufacturing Co., National Manufacturing Co.
Description. — Age, about 32; height, 5 feet.10^ inches, weight, 143; slender build;
dark complexion; dark brown hair; blue eyes.
Peculiar marks. — I. Several sm. scratch scars at and below elbow, rear. Scar 2|
obi. on 1st ph. ind. rear and outer. II. 3rd ph. ind. scarred and deformed, front and
outer. Scar of 2 hor. on base of thumb. III. Tit mole on root. of nose, left.
Bertillon.— 79.2; 75.0; 96.0; 18.2; 14.3; 13.1; 7.2; 27.5; 11.6; 8.7; 46.8.
Sentenced July 12, 1915, Philadelphia, Pa-, to serve 1 year and 1 month in Eastern
Penitentiary, Philadelphia, Pa., for using the mails in furtherance of a scheme to
defraud at Philadelphia, Pa., during 1913 and 1914.
Downward was an associate of George M. Rogers, who promoted a fake partnership
and territory-selling scheme, at Philadelphia, Pa., New York, and elsewhere. History
26731.
391
FRAUD.
JAMES POWERS.
Alias: Tax Adjustment Bureau.
Description. — Age, about 53; height, 5 feet 10£ inches; weight, 195; stout build; fair
complexion; chestnut med. gr. hair; slate blue eyes.
Peculiar marks. — L. arm: Little finger ankylosed in 2nd joint. Face: Large black
mole on upper left eyelid, inner. Small mole at 1 above inner r. eye. Two vertical
wrinkles between eyebrows. Hair thin on top. Lower lip thick.
Bertillon.— 78.5; 94.0; 91.0; 19.8; 15.3; 14.0; 7.1; 28.7; 12.8; 9.5; 51.7.
Sentenced November 11, 1914, New York, N. Y., to serve 2 years in the United
States penitentiary, Atlanta, Ga., on each of two indictments returned at New
York, N. Y., October 29, 1913, and November 11, 1913, sentences to run concurrently,
for using the mails in furtherance of a scheme to defraud at New York, during 1913.
This person mailed letters to various persons advising that their taxes were in arrears,
and unless a certain amount was remitted their property would be sold. History
24131.
May 7,1923, at Norfolk, Virginia,
ged with theft of Govt, property
Wakefield, Va. on Feb. 6, 1921.
CB. 954.
Indicted
n-^469), char
and 9tanp9 at
392
FRAUD.
G. W. KEMP.
Aliases: J. W. Camp, J. W. Campbell, Chas. K. Carroll.
Description —Age, about 60; height, 5 feet 10 inches; weight, 154; slight build;
ruddy complexion; brown hair; blue eyes.
Sentenced October 10, 1913, Portland, Oreg., to serve 13 months in penitentiary,
McNeil island, Steilacoom, Wash., for using the mails in furtherance of a scheme to
defraud at Mosier and Hood River, Oreg., during 1910. Kemp’s scheme consisted
in obtaining commissions on nursery stock by means of fraudulent orders. History
18713.
FRAUD.
JOHN A. BREWER.
Aliases: A. J. Brewer, Alice Freeman, Alice Bell, Sadie Fisher, Georgia Melvin,
Mollie Salisbury, Martha Drury, Myrtle Perry, May Drury, Alice Parks, Ethel Dennis,
Mattie Corbett, Bessie Simpson, Alice Simpson.
Description. — Age, about 55; height, 5 feet 3^ inches; weight, 107; slight build;
gray mixed hair.
Peculiar marks. — III. Large scar 1. temple 4 at outer cor. larynx. VI. Large run-
ning sores on both shins.
Bertillon. — 61.5; 68.0; 84.2; 19.2; 15.5; 14.2; 5.5; 24.1; 10.6; 82.7; 44.7.
Sentenced March 4, 1915, Danville, 111., to serve 2 years in United States peniten-
tiary, Leavenworth, Kans., for using the mails in furtherance of scheme to defraud,
Carterville, 111., during August, 1914. Brewer’s scheme consisted in obtaining goods
from various concerns by means of fraudulent representations.
Previous record. — Sentenced May 1, 1913, Danville, 111., to serve 1 year and 1 day
in Illinois Penitentiary, Joliet, 111., and to pay costs, for a similar offense. History
99908
Released from prison Oct. 19, 1916 expiration of sentenc
394
FRAUD.
LOUIS BAMBERGER.
Alias: Leon Bamberger.
Description. — Age, about 70; height, 4 feet 11| inches; weight, 99; low and slender
build; sallow complexion; chestnut-gray hair ; light chestnut eyes.
Peculiar marks. — Small scar on 2nd phalanx of left thumb, front. Small scar on r.
point of chin. Small mole at 1.5 above inner 1. brow. Brown scar of 1 obi. to rear
at 5 to front 1. lobe. Upper r. eyelid droops; walks slightly bent.
Bertillon.— 51.0; 60.0; 82.0; 18.9; 15.4; 13.5; 6.4; 24.3; 11.1; 8.8; 42.2.
Sentenced February 12, 1916, New York, N. Y., to serve 3 years in the United
States penitentiary, Atlanta, Ga., on indictment returned December 22, 1915, New
York, N. Y., for conspiracy to use the mails in a scheme to defraud and using the
mails in furtherance of a scheme to defraud at New York, N. Y., during the years
1910 to 1915. Indictment returned at New York, N. Y., August 6, 1915, for using
the mails to defraud in 1909 to 1915, in posing as agent for various concerns to secure
commission at New York, N. Y., is pending. Bamberger’s scheme was to secure em-
ployment as a salesman by answering advertisements, and after securing position as
salesman on commission basis, furnished his employers with orders for goods to be
delivered to his accomplices, who failed to pay for same. History 28365.
die*
vn^rvt. rl&tGd Aug • b s
a. 1915, Hew York, K. wai
Discharged from U. S, Penitentiary, Atlanta, Georgia,
on expiration of sentence^ and transportation furnished
to New York, New York* C* B * 917*
395
FRAUD.
BENEDICT RADUS.
Description. — Age, about 32; height, 5 feet 6f inches; weight, 116; slender build;
chestnut-dark hair.
Peculiar marks. — I. 1 vac. II. 1 vac. III. Left eve blind.
Bertillon.— 69.5; 76.0; 89.8; 19.1; 15.9; 13.8; 6.2; 25.7; 11.8; 9.5; 46.2.
Sentenced February 12, 1916, New York, N. Y., to serve 4 months in New York
County Penitentiary, Blackwells Island, New York, N. Y., on indictment returned
December 22, 1915, New York, N. Y., charging conspiracy to use the mails in a scheme
to defraud and using the mails in furtherance of a scheme to defraud at New York,
N. Y., during the years 1910 to 1915. Defendant has filed notice of appeal in this
case and released on $2,500 bail, pending disposition of same. Indictment returned
at New York, N. Y., August 6, 1915, for using the mails in a scheme to defraud in
1909 to 1915, by securing goods without intention of paying for same, is pending.
This person was one of the accomplices of Louis Bamberger, whose scheme was to
secure employment as a salesman by answering advertisements appearing in news-
papers and representing that he had a large number of “good” accounts, and thus
secure a position as salesman on a commission basis for goods sold. He would then
furnish his employers with orders for goods to be delivered to his accomplices, who
would obtain same without payment. History 28365.
Conviction affirmed March 13, 1917. Writ of cer-
tiorari to Supreme Court was denied April 23, 1917,
following which Radus was taken to the Mercer County
jail, at Trenton, N. J,, to serve the sentence of
four months previously imposed.
Indictment returned against thi:
N. Y., August 6; 1915; dismissec
person ,
Aug . 2 ,
New York,
1917 .
396
FRAUD.
CHARLES W. BOYE.
Description.— Age, about 36; height, 5 feet 3^ inches; weight, 121; medium build;
chestnut-dark hair.
Peculiar marks. — 1 large vac.
Bertillon.— 60.9; 65.0; 87.5; 19.9; 14.5; 12.8; 6.9; 25.3; 11.3; 8.7; 42.8.
Sentenced February 12, 1916, New York, N. Y., to serve 3 months in the New York
County Penitentiary, Blackwells Island, New York, N. Y., for conspiracy to use the
mails in a scheme to defraud and using the mails in furtherance of a scheme to defraud
at New York, N . Y., during the years 1910 to 1915. Indictment returned at New York,
N. Y., August 6, 1915, charging using the mails in a scheme to defraud in 1909 to 1915,
by securing goods without intention of paying for same, was dismissed March 17, 1916.
This person was one of the accomplices of Louis Bamberger, whose scheme was to
secure employment as a salesman on a commission basis, and then furnish his employers
with orders for goods to be delivered to his accomplices, who would fail to make pay-
ment for same. History 28365.
397
FRAUD.
FRANK L. SEAVER.
Description. — Age, about 54; height, 5 feet 6 inches; weight, 146; medium build;
hair, gray.
Peculiar marks. — I. 2 vac. II. Brows meet.
Bertillon.— 67.8; 75.0; 89.5; 19.1; 15.5; 13.9; 6.8; 25.5; 11.1; 8.9; 45.3.
Sentenced February 12, 1916, New York, N. Y., to serve 4 months in New York
County Penitentiary, Blackwells Island, New York, N. Y., for conspiracy to use the
mails in a scheme to defraud and using the mails in furtherance of a scheme to defraud
at New York, N. Y., during the years 1910 to 1915. Indictment returned at New
York, N. Y., August 6, 1915, for using the mails in a scheme to defraud in 1909 to 1915,
by securing goods without intention of paying for same, is pending against Seaver.
This person is one of the accomplices of Louis Bamberger, whose scheme was to secure
employment as a salesman on a commission basis, and then furnish his employers with
orders for goods to be delivered to his accomplices, who would fail to make payment
for same. History 28365.
Indio taent dated Aug* 6, 19X5, Hew York* H. Y* 9 was
dismissed M&Y* 17 9 1916,
398
FRAUD.
CHARLES MILLER.
Aliases: Fred Fisher, Chas. Scleski, Oscar Scleske, Chas. Schultz, C. O. R. Miller,
Charles Mueller, C. Miller, C. Edward Miller, Oscar Schelske, Ed. Schultz, Frank
Hoffman, F. L. Schaffer, Vincennes Floral Co., Sunnyside Greenhouses, DeKalb
Avenue Floral Co., Shippensburg Floral Co., Corry Floral Co., Corry Plant & Floral
Co., Schneider, Mrs. Edward Schelske, Otto C. Schrock, Charles 0. Miller Co., R.
Miller.
Description. — Age, about 40; height, 5 feet 11 inches; weight, 160; med. build; black
hair; brown eyes; dk. sallow complexion; dk. chest, mustache.
Peculiar marks. — Second and third joint off 3rd fing., 1. Sc. 1 jt. thumb back, 1.
Eyes crossed.
Bertillon.- — 80.0; 80.0; 91.7; 19.3; 15.6; 6.2; 27.1; 12.6; 9.6; 48.5.
Miller, under various aliases, used the mails to defraud at various places, his plan
being to secure control of a retail floral concern which had a good standing apd credit,
but which was going out of business because it was not remunerative, or for other suffi-
cient reasons. After securing control of a floral concern, he would order floral supplies
by mail under the name of the concern to whose business he had succeeded, and would
fail to pay for same. When his arrest would seem imminent, he would leave the
locality. In his operation in six or seven States, extending over a period of five years,
it is estimated that he has obtained at least $5,000.
He was first arrested November 10, 1913, at Knoxville, Tenn., for this scheme men-
tioned above during April, 1911. The grand jury, at Knoxville, Tenn., on December
17, 1913, failed to return an indictment. He was again arrested December 19, 1913,
at Knoxville, Tenn., and ordered removed to western district of Pennsylvania. In-
dicted January 14, 1914, at Erie, Pa. , for illegally depositing letters during September,
1913, in the post office at Corry, Pa., in furtherance of a scheme to defraud. Sentenced
February 3, 1914, at Pittsburgh, Pa., to undergo imprisonment in the Allegheny
County Jail, Pittsburgh, Pa., for a period of two months.
Arrested, April 10, 1914, at Pittsburgh, Pa., under an indictment returned March 11,
1914, at Scranton, Pa., for illegally depositing letters during May, 1912, in the post
office at Shippensburg, Pa., He was sentenced under this latter indictment May 4,
1914, at Harrisburg, Pa., to undergo imprisonment in the Dauphin County Prison,
Harrisburg, Pa., for a period of 30 days.
Arrested, June 5, 1914, at Harrisburg, Pa., for illegally depositing letters on or about
March 31, 1913, in the postoffice at Mount Vernon, 111., in furtherance of a scheme to
defraud. Petition for removal of Miller to Illinois denied by court, and his release from
custody was ordered on June 29, 1914. History 24185.
399
FRAUD.
GORDON KINSLEY.
Aliases: California Post Card Co., Standard Chemical Co., Specialty Co., Fred
Stanley, Fred Stanleigh, C. De Fonde, Crown Perfumery Co., California Specialty
Co., Berkeley Apron Co.
Description. — Age, about 33; height, 5 feet 6| inches; weight 139; medium build;
m. dark sallow complexion; good teeth; dk. chest, hair; or. greenish eyes; rnd.
m. chin; oval face.
Bertillon— 70.0; 71.0; 88.7; 19.3; 15.1; 13.6; 6.2; 25.5; 11.5; 9.1; 46.5.
Indicted July 8, 1913, at San Francisco, Cal., for using the mails to defraud at Oak-
land, Cal., under the name of the Crown Perfumery Co., etc., in a work-at-home scheme.
Indicted again September 16, 1913, at San Francisco, Cal., for a similar scheme at
Berkeley, Cal., under name of the Berkeley Apron Co. September 20, 1913, he was
sentenced at San Francisco, Cal., to serve 3 years in the California State peniten-
tiary, San Quentin, Cal., on the indictment under date of July 8, 1913. On the
indictment under date of September 16, 1913, he was sentenced at San Francisco,
Cal., October 1, 1913, to serve a term of three years in the sa^me institution, these
sentences to run concurrently. History 23255.
400
FRAUD.
HERBERT P. RICHARDSON.
Aliases: United Medicine Co., United Manufacturing Co.
Description. — Age, about 48; height, 5 feet 9J inches; weight 127; slender build;
light complexion; dk. ch. hair; teeth, 1 lower left rear out, 2 gold cupped lower left,
2 lower right out, 1 upper right out, 1 upper left out; blue eyes.
Peculiar marks. — II. Cut sc. 5 c. at base of thumb cap; 1st finger stiff.
Bertillon.— 75.6; 76.0; 94.6; 18.6; 15.9; 14.2; 6.3; 25.4D; 11.3; 18.6; 8.7; 45.6.
Arrested March 4, 1910, at Omaha, Nebr., for use of mails in aid of scheme to defraud
by advertising in Omaha newspapers, on February 26-27, 1910, and depositing in
and taking from mails certain letters. Indicted April 6, 1910, at Omaha, Nebr., and
sentenced on that date and place to serve a term of 1 year and 1 day in the United
States penitentiary, Leavenworth, Kans., and to pay a fine of $200. He was again
indicted at Kansas City, Mo., on April 28, 1910, for fraudulent use of the mails at
Kansas City, Mo., on February 18, 1910. Arrested January 27, 1911, after his release
from the Federal penitentiary, Leavenworth, Kans. In this case, upon recommenda-
tion of the United States attorney, sentence was suspended, subsequent action de-
pending upon the behavior of the defendant. His scheme was to insert advertisements
in the Omaha newspapers offering for $150 and services a permanent office position with
an incorporated manufacturing company, salary $100 per month and share of the
profits; and for $250 a half interest in an established business of an incorporated manu-
facturing company, salary $125 per month and half the profits of the sales. The
proposition unfolded was that the United Manufacturing Co. proposed to establish a
branch office and desired to engage a resident manager. It was required by the
applicant to put up a certain amount of cash and there would be issued to him a
■certificate for stock in the company. The circulars in the files show that he was
alleged to be promoting the sale of a preparation called Richardson’s Eradicator for
removing stains, oil, pitch, etc. It is reported that persons in California, Oregon,
Utah, Alabama, Louisiana, Texas, and other States were each defrauded out of sums
ranging from $150 to $500 by this scheme. History 17070.
401
FRAUD.
CHARLES B. FRANKLIN HUBBARD.
Aliases: United Medicine Co., United Manufacturing Co., Charles B. Franklin,
H. Preston, E. Mathews.
Description. — Age, about 48; height, 5 feet 10 inches; weight, 141; slender build;
m. light complexion; dk. ch. hair; teeth, 3 low. r. side out, 3 low. 1. side out; brown
eyes.
Peculiar marks. — I. Curve sc. 2 c. vert. 1st jt. 1st ph.
Bertillon.— 77.8; 85.0; 90.2; 19.4; 15.3; 13.6; 6.3; 27.2; 11.7; 9.1; 47.0.
Arrested March 4, 1910, at Omaha, Nebr., for use of mails in aid of scheme to defraud
by advertising in Omaha newspapers on February 27, 1910, and depositing in and
taking from mails divers letters. Indicted April 6, 1910, at Omaha, Nebr., and
sentenced at Omaha, Nebr., on April 6, 1910, to serve a term of 1 year and 1 day
in the United States penitentiary, Leavenworth, Kans., and to pay a fine of $200.
He was again indicted at Kansas City, Mo., on April 28, 1910, for fraudulent use of
the mails at Kansas City, Mo., on February 18, 1910. Arrest was made after his
release from the Federal penitentiary at Leavenworth, Kans., January 27, 1911. In
this case, at the request of the United States attorney, sentence was suspended, sub-
sequent action depending upon behavior of the defendant. His scheme was to insert
advertisements in the Omaha newspapers offering for $150 and services a permanent
office position with an incorporated manufacturing company, salary $100 per month
and a share of the profits, and for $250 a half interest in an established business of an
incorporated manufacturing company, salary $125 per month and half the profits
of the sales. The proposition unfolded was that the United Manufacturing Co.
proposed to establish a branch office and desired to engage a resident manager. It
was required that the applicant was to put up a certain amount of cash, and there
would be issued to him a certificate for stock in the company. Circulars in the files
show that he was alleged to be promoting the sale of a preparation called Richardson’s
Eradicator for removing stains, oil, pitch, etc. It is reported that persons in California,
Oregon, Utah, Alabama, Louisiana, Texas, and other States were each defrauded out
of sums ranging from $150 to $500 by this scheme. History 17070.
46872—16 26
402
FRAUD.
GARABAD NARINIAN.
Aliases: Charles Narin, D. A’Domian, Garabad Nirinian.
Description. — Age, about 30; height, 5 feet 7| inches; weight, 135; slender build;
dark complexion; teeth, lap. inc. sep.; black hair; hazel eyes; med. nose; pro. chin;
inc. re. face.
Peculiar marks. — I. Irreg. blue mark of tat. ab. 1st joint 3rd fing., rear; blue dot bet.
thumb and index, rear; scar on index. II. Irreg. scar at 11 above wrist lone, rear.
III. One small flesh mole ab. head of 1. eyebrow.
BertiUon.— 70.8; 78.0; 90.4; 18.9; 16.4; 14.6; 5.9; 26.1; 11.8; 9.2; 46.5
Sentenced June 15, 1914, at Philadelphia, Pa., to serve a term of 8 years in the
Eastern Penitentiary, Philadelphia, Pa., for writing and mailing two black-hand
letters (addressed to Karagheusian & Bros., New York, N. Y.), on December 12 and
15, 1913, respectively, at Philadelphia, Pa. He has systematically blackmailed and
attempted to blackmail his own relatives in this country, and is reported to have
stolen $500 from one of his employers in New York City, and then absconded, and
joined the United States Army, serving in the Ninth Infantry, San Antonio, Tex.,
for a period of about six months, when he deserted, more than five years ago. Owing
to his education, he appears to be a leader among his fellow Armenians in this country,
taking a very prominent part in their meetings, usually being the principal speaker.
This man stated that at one time he was a member of an organization which for a
number of years has been engaged in a scheme to blackmail wealthy Armenians.
Advice from the Warden, Atlanta, Ga. , penitentiary
dated May 1, 1917, states- ’’Transferred to Insane
Asylum, April 4, 1917.”
Advice of harden states released from Atlanta
Ga,, Penitentiary , May 7, 1900, and t
tion furnished to Boston, U ass, C 1
403
FRAUD.
ARMAN AG KAZAZIAN.
Alias: D. Adomian.
Description. — Age, about 26; height, 5 feet 9^ inches; weight, 159; medium build;
dark complexion; good teeth; black hair; maroon eyes; great nose; pro. chin; inc.
re. face.
Peculiar marks. — I. Faint scar at 3rd joint of ind. rear outer finger tapering. II. One
rnd. scar at bel. fold of elb. frt., and outer; arms hairy. III. Eyebrows heavy,
and meet. Large mole under r. breast.
Bertillon.— 76.6; 74.0; 94.1; 18.5; 16.0; 13.8; 6.2; 27.0; 11.6; 9.1; 46.6.
Sentenced June 15, 1914, at Philadelphia, Pa., to serve a term of 8 years in the
Eastern Penitentiary, Philadelphia, Pa., for conspiring in the writing and mailing
of two black-hand letters at Philadelphia, Pa., on December 12 and 15, 1913, respec-
tively, addressed to Karagheusiri & Bros., New York, N. Y. It is said that this man
is a member of an organization who have for a number of years been engaged in a
scheme to blackmail their fellow countrymen who have amassed some wealth in this
country. It is reported that they have killed two such Armenians iu New York
City, and very recently attempted to blackmail an Armenian in Chicago, 111. His-
tory 25149.
404
FRAUD.
ROWE F. LOUNSBERRY.
Aliases: Geo. .W. Snider, Sam. C. Clements, John J. Adams.
Description. — Age, about 34; height, 5 feet, 9 inches; weight, 200; heavy build;
florid complexion; bad teeth; It. chestnut hair; It. blue eyes; straight med. nose;
projecting chin; full face.
Peculiar marks— V ac. scar at 4.0 above elbow, outer. Round red mole, small, at
3.5 right column neck. Round red mark at 7.0 below nipple. Chest and belly hairy.
Bertillon.— 75.2; 83.0; 89.7; 19.2; 15.6; 13.7; 6.6; 27.1; 11.7; 9.1; 48.6.
Sentenced March 15, 1915, at Denver, Colo., to serve a term of 1 year and 1 day in
the Federal penitentiary, Leavenworth, Kans., and pay costs of prosecution, for mail-
ing a letter at Superior, Colo., September 20, 1914, in furtherance of a scheme to
defraud. Worthless-check scheme was worked by this man as follows: He would
open an account with a bank by depositing sufficient funds in cash, then deposit
to his credit a check, made payable to himself, for a large amount, and immediately
thereafter check out liberally to himself before it would be discovered that the check
which he had deposited was worthless. In his operations he used the mail in writing
to himself and in sending checks to the several banks. The character of this person
is very bad. The list of persons he has defrauded appears to be a long one. He was
released January 3, 1916. History 26692.
405
FRAUD.
A. L. BAKER.
Aliases: Charles M. Davis, H. D. Whitney, Harry E. Cobb, Harold C. Whitney.
Description. — Age, about 38; height, 5 feet 7f inches; weight, 143; m. build; fair
complexion; teeth, up. gold crown; eyes, az. si. m. No. 1; rec. chin.
Peculiar marks.-— III. Two small pit scs. at above 1. brow. Lobe of both ears
adheres.
Bertillon.— 72.0; 80.0; 90.5; 19.2; 15.0; 13.6; 6.8; 27.0; 12.5; 10.0; 49.0.
Sentenced October 19, 1914, at Denver, Colo., to serve a term of 3 years in the
Federal penitentiary, Leavenworth, Kans., for mailing a letter at Denver, Colo.,
August 11, 1914, in furtherance of a scheme to defraud. His scheme was to advertise
in Denver, Colo., papers that he had a number of chickens for sale, offering them at
attractive prices, giving Fort Morgan, Colo., as his address. He owned no chickens
whatever, nor did he intend to furnish any for the money received. He also scanned
the “Wanted to purchase” columns in the Denver papers and wrote to advertisers
stating he had what they desired. In this connection he obtained $30 for a phono-
graph, although he owned none, nor did he intend to furnish any for the money
received. There is a Federal indictment pending against this person returned at
Lincoln, Nebr., under date of December 11, 1914, for using the mails to defraud at
Falls City, Nebr.. Julv 11. 1914. in a similar poultry scheme. History 25928.
Released from, .prison Febk 8, 1917 9 expiration of sentence*
Re-arrested Febn 89 1917* Leavenworth* Fhnsas* on indict-
ment dated Dec0l'U 1914* Lincoln* Nebr.
Sentenced Feb, 26, 1917, Lincoln, Nebraska, to
serve four years in the L eavenworth, Kansas,
penitentiary .
ESCAPED from. Leavenworth, Kansas, penitentiary,
May 20, 1913, C*B. 928,
^ A H .
406
FRAUD.
ANGELO GIUSTINI.
Aliases: Angelo Giusti, Lena Lanni, Margaret Sala, Gyulia Bertie, Antonette Parenni.
Description. — Age, about 40; height, 5 feet 5£ inches; weight, 156; heavy build;
med. complexion; brown hair; blue eyes.
Peculiar marks. — Scar left forehead. Upper edge left ear deformed.
Sentenced March 17, 1915, at Trenton, N. J., to serve 3 years 'in the New Jersey
State prison, Trenton, N. J., for using the mails to defraud at Cliffside, N. J., Septem-
ber 7, 1914, and divers other dates, in the promotion of a matrimonial scheme. His-
tory 26357.
407
JOHN T. HALL.
Indictment dated Pel?,, 26, 1915, Hew York, IT. 7, 9 was
ii aznis sod Ang0 10 9 1916 «
Released from prison June 28, 1917,
tence, and transportation furnished
to r. oi vu.
a i ^.'Kl innpr
expiration of sen-
to New York , N.Y„
Bertillon.-lZ.b-, 75.0; 91.5; 18.0; 15.7; 14.1; 6.4; 25.9; 11.0; 8.7; 47. i.
Sentenced November 19, 1915, at New York, N. Y., to serve a term of two years in
the Federal penitentiary, Atlanta, Ga., for mailing at New York, N. Y., letters, in
September and December, 1913, and In August, 1914, in furtherance of a scheme to
defraud. Hall followed the usual course of concerns which solicited amateur writers
to have their poems set to music. All poems were accepted, and, after being printed,
were stored away and no practical attempt was made to popularize them. A profit
of about $20 was made on each poem, although it was represented that the $45 paid
by the authors was only a part of the cost of producing the song and making it popular.
It is estimated that approximately $125,000 was filched from the public by this party.
A number of misrepresentations was made by Hall in order to secure this money, and
several things which he promised to do, he made no effort to carry out. While the
songs were usually published, the fraud consisted in accepting poems of any degree of
merit on the representation that if set to music, it would become a song hit and prove
a source of income to the author. He has also been charged with conducting an alleged
prize contest in which three or four thousand people were advised that their particular
song would be one of 10 to be reviewed by the judges, whereas, instead of 10, he se-
cured some four or five thousand poems. The authors were informed that before these
poems could be reviewed, a suitable melody must be written, and for this work they
paid the sum of $10 to the Knickerbocker Harmony Studios. After this contest was
closed, Hall then attemped to induce these three or four thousand participants to
pay him $31 . 50 to have a song published under his old scheme under the guise that they
could recover their money through royalties obtained from the sale of this song. There
is at present an indictment pending against him returned at New York, on February
26, 1915, for alleged use of the mails for fraudulent purposes. History 26490.
408
FRAUD.
GLEN R. ELLIOTT.
Aliases: Glen W. Dixon, Charles Lorenz, Carl Russell.
Description. — Age, about 32; height, 5 feet 5^ inches; weight, 122; medium build;
sallow complexion; teeth, 1 left upper gold; dk. chest, hair; It. blue eyes; reg.
nose; proj. chin; oval face.
Bertillon.— 65.5; 73.0; 86.1; 18.7; 14.7; 13.3; 6.0; 25.1; 11.3; 9.0; 45.4.
Sentenced February 9, 1915, at Cleveland, Ohio, to serve four years in the United
States penitentiary, Leavenworth, Kans., and to pay a fine of $1,000 for mailing at
Cleveland, Ohio, November 17, 1915, an obscene and threatening letter containing
a demand for money. Previous history shows that Elliott (alias Glen W. Dixon)
was arrested November 7, 1914, at St. Paul, Minn., indicted December 1, 1914, at
St. Paul, and sentenced at that place on December 4, 1914, to imprisonment in the
Federal penitentiary, at Leavenworth, Kans., for 1 year and 1 day, for mailing an
obscene postal card, and two blackmailing letters at St. Paul, November 6, 1914, de-
manding a sum of money. He has served terms as follows:
As Charles Lorenz, No. 1020, February 20, 1901, sentenced at Columbus, Ohio, to
an indeterminate term in the Ohio State reformatory, Mansfield, Ohio, for stealing
a horse; paroled April 18, 1902, returned May 6, 1902, paroled February 1, 1904, re-
turned April 5, 1904, declared a violator August 26, 1905, located in St. Louis, Mo.,
and restored to parole September 19, 1905, returned January 7, 1906, paroled, January
15, 1908, and given final release March 19, 1909. Under the name of Carl Russell,
he was arrested at Wyandotte, Mich., January 20, 1908, for grand larceny, and on April
25, 1908, he was sentenced to serve 1 year and 6 months in the house of correction,
Detroit, Mich. It will be observed that he committed the offense in Michigan five
days after he was paroled from the Ohio reformatory. As Charles Lorenz, he was
received in the reformatory, Anamosa, Iowa, December 24, 1910, under a sentence of
5 years for larceny, and released from that institution September 19, 1914. Histories
26418 and 29011.
Discharged Mar* 8, 1919 , on expiration of sen-
tence from Leavenworth* Kansas, penitentiary, and
transportation furnished to Massillon, Ohio* GB 927 .
409
FRAUD.
CHARLES WAGNER.
Aliases: William Basore, R. R. Rolland, Charles E. Young, Orville Canady, Clyde
Eubanks.
Description. — Age, about 24, height, 5 feet 9^ inches, weight, 150; med. slend. build;
med. dark complexion; good teeth; dk. chest, hair; dk. brown eyes; regular nose;
square chin; full face.
Peculiar marks. — I. Two small moles outer r. shoulder. II. Eyebrows united.
III. Small mole center r. cheek. Till. Slight limp, 1. foot.
Sentenced February 16, 1915, at Kansas City, Kans., to serve a term of two years in
the United States penitentiary, Leavenworth, Kans., for use of the mails in the pro-
motion of a fraudulent scheme at Kansas City, Kans., about December 9, 1914.
His method of operation was as follows, namely, advertising in daily papers in the
following cities — Wichita, Kansas City, Parsons, and Independence, all in the State
of Kansas, to the effect that for $1 he would send, parcel post prepaid, from 15 to 20
pounds of fine pecans. After securing all the money possible at Wichita, Kans.,
where he operated first, he located at Kansas City, Mo., and operated a scheme to
defraud by advertising for motion-picture operators, who were required to send him
$5 to Paola, Kans., as a guarantee that they (the prospective employees) would go to
Paola later to begin service, when the $5 would be returned. The fraudulent schemes
at Parsons and Independence, Kans., which had been advertised by him and resulted
in large quantities of mail being addressed to him under the names of Canady and
Eubanks, were not consummated on account of his arrest. He was paroled December
27, 1915. History 26687.
410
FRAUD.
HERMAN HEINSUIS.
Alias: Herman Haase.
Description. — Age, about 51; height, 5 feet 5| inches; weight, 143; med. build;
dark complexion; teeth, upper front bridge, jaw bad; ch. m. grs. hair; rad. chest,
eyes; oval face; iron gray beard and mustache.
Peculiar marks. — L. arm — small ind. scar on base of thumb rear. Face — mole at 5
below and to front of right lobe. Mole at 3 to rear slightly below left angle of mouth.
Two vertical wrinkles between eyebrows. Eyebrows slightly united. Bald on top.
Bodv very hairv.
Bertillon.— 66.0; 67.0; 89.5; 19.4; 14.8; 13.2; 6.5; 26.3; 11.4; 8.7; 43.5.
Sentenced October 14, 1914, at New York, N. Y., to serve 1 year and 1 day in Federal
penitentiary, Atlanta, Ga., for fraudulent use of the mails in the sale of bogus whisky
certificates, at New York, N. Y. Heinsuis was arrested September 4, 1914, at Albany,
N. Y., as a result of complaint by a large number of persons to the effect that he had
swindled them out of large sums of money by representing to them that he was a whisky
distiller with a distillery at Prestonville, Ky., and thereby inducing them to purchase
from him certificates for whisky, which was alleged to be in the United States bonded
warehouse at that point, but which certificates afterwards turned out to be bogus. At
the trial he pleaded guilty and admitted he had swindled a great many people, and
that his operations extended to at least a dozen States. He also admitted that he had
been arrested on at least four occasions, and that on one of them (a New Mexico com-
plaint) he had jumped his bail, and that on the others he had been discharged for
lack of sufficient evidence. The amount of money mulcted from the public by his
operations is not known, but it is believed that it would amount to at least $10,000.
He was released from prison August 1915. History 26036.
411
FRAUD.
ALL1E HAMMOND.
Aliases: The A. Hammond Co., Star Coin Co., United Sales Co., United Co. No. 52,
The Hammond Merchandise Co., Hammond Silk Co., The Star Trading Co., Royal
Trading Co., Central Card Co., The Union Novelty Co., Standard Co., New York
Hammond Co., Indiana (Pa.) Book & Novelty Co., American Star Advertising Agency
of Barnesboro, Pa., The Hammond Music Co., The Imperial Music Co., The Imperial
Card Co., The United Directory, The Fair Trading Co., The Clymer Publishing Co.,
The Clymer Herald, The Empire Newspaper Co., The United Sales Co., The Allie
Hammond’s Weeklies, The Spangler Weekly Capitol, Bell Trading Co.
Description. — Age, about 22; height, 5 feet 7 inches; weight, 125; ch. m. hair.
Peculiar marks , etc. — I. Cut sc. 1^ c. back hand bet. 1st and mid. finger. Sm. irr.
sc. outer hand. II. Cut sc. 1^ c. back f. f. 1st ph. III. Sm. cut sc. cic. fhd. 3 ab.
inr. cor. r. eyebrow. V. Sm. raised mole sm. back 7 r. of col. VI. Rect. sc. frt.
r. leg 2} x 3 — 12 ab. ankle.
Bertillon. — 70.3; 74.9; 87.9; 19.6; 14.1; . . . 6.7; 26.4; 11.8; 9.2: 46.3.
Sentenced January 7, 1914, at Chicago, 111., to serve a term of 2h years in the Illi-
nois State Penitentiary, Joilet, 111., on an indictment returned at Chicago, 111., June
27, 1913, charging fraudulent use of the mails, operating as mail-order business deal-
ing in numerous small articles of merchandise, and, after receiving sums of money
ranging from 10 cents to $1, Hammond made no effort to fill such orders. It is esti-
mated Hammond secured through the fraudulent operations of his various mail-order
concerns (failure to furnish merchandise arid the use of worthless checks) approxi-
mately $5,000. In addition to the failure to furnish the merchandise ordered by his
customers Hammond also engaged in a scheme to defraud various banks in Chicago,
111., Spangler, Barnesboro, Clymer, Indiana, Cresson, and Johnstown, Pa. Under
names of the various mail-order concerns Hammond opened checking accounts with
certain banks at these places and deposited therein a large number of worthless
checks. The Chicago banks, through the Pinkerton Detective Agency, caused his
arrest on December 18, 1913, on a State warrant, charging issuance of worthless bank
checks. He was placed under bond of $15,000, in default of which, he was committed
to the Cook County (111.) Jail, at Chicago, 111. However, Hammond was subsequently
delivered to the Federal authorities by the Chicago police, and on December 19,
1913, was arraigned for trial before United States Judge K. M. Landis, United States
court, Chicago, III., where on the same date he was found guilty as charged in the Fed-
eral indictment returned on June 27, 1913, and sentenced as noted previously. Ham
mond is reported to be an unscrupulous swindler and confidence man. History 21790-
412
FRAUD.
ED. A. McCREE.
Alias: E. A. Mc.Qree.
Description. — Agey about 44; height, 5 feet 11 J inches; weight, 137; medium build;
dark complexion; teeth, four out; chest, med. hair; blue eyes; overt chin.
Peculiar marks. — Small scar on 3rd phal. of 1. mid. finger, front. Small mole 1 to
rear slightly below outer r. eye. Mole 4 to front original border of 1. ear. Scar of
4.5 vert, on 1. side of neck. Paralyzed — partially lost use of left leg.
Bertillon. — 81.5; 78.0; 91.5; 18.4; 14.1; 13.1; 6.1; 25.9; 11.9; 9.1; 48.5.
Sentenced October 27, 1915, at Atlanta, Ga., to serve 2 years in the Federal peni-
tentiary, Atlanta, Ga., on an indictment returned June 21, 1915, at Atlanta, Ga.,
charging use of the mails to defraud by depositing in the post office at Atlanta, Ga.,
on April 23, 1915, a letter containing a forged check for 8500.
This man had just been released from the State prison for a like offense when taken
into custody on this case. He is a professional swindler and bears a long criminal
record. So far as could be ascertained no other indictments are pending against
this man at this time. History. 27822
Released from penitentiary June 4, 1917, expiration
of sentence, and transportation furnishedcito
Farmington * Ga.
413
FRAUD.
JOSEPH VETRANO.
Alias: Blackhand Society.
Description. — Age, about 32; height, 5 feet 4| inches; weight, 174; stocky build;
medium complexion; dk. brown hair; gray eyes; medium nose; square chin; broad
face — high cheekbones.
Peculiar marks. — Vaccine left upper arm. Vaccine rt. upper arm. Mole right
forearm, front. Several brown moles on face. Numerous scars on forehead. Mole
right wing of nose. Brown mole i" ab. left nipple. Brown mole below right
nipple. Scar of boil back of neck. Skin tumor left side 2" above waist line.
Arrested September 6, 1915, at San Jose, Cal., “charged with extortion by means of
threatening letters” (State case). Indicted September 29, 1915, at San Jose, Cal.;
convicted and sentenced December 16, 1915, at San Jose, Cal. (State), to serve a term
of five years in the State penitentiary, Folsom, Cal. A Federal indictment returned
February 17, 1916, at San Francisco, Cal., is pending against this party for “Using
the mails in the furtherance of a scheme to defraud from January 1, 1913, to September,
1915, and depositing in the mails at San Jose, Cal., black-hand letters demanding
money under threat.” He is one of the members of the Black Hand Society now
menacing the lives of respectable and well-to-do Italians of California. History 27701
In di ctm ent returns cl
San Fr an ci c o , Cal i f c> rn ia .
di sni s se d on J uly 3,1922.
on Feb *17,1916, at
be c ket No . 5G 75 , was
Cb 949
414
FRAUD.
TONY DEFRANCO.
Aliases: Black Hand Society, Tony Difranco.
Description ; — Age, about 27; height, 5 feet 5| inches; weight, 137; med. build; dark
complexion; fair teeth; black hair; brown eyes; med. nose, square chin; medium face.
Peculiar marks. — Scar between eyebrows. Vaccination upper 1. arm. Scr. white
bio. spts. bk. Mole left side.
Arrested September 6, 1915, at San Jose, Cal., charged with extortion by means of
threatening letters (State case). Indicted September 29, 1915, at San Jose, Cal.; con-
victed, and sentenced November 22, 1915 (State), to serve 5 years in the State peni-
tentiary, San Quentin, Cal. A Federal indictment returned February 17, 1916, at
San Francisco, Cal., “for using the mails in the furtherance of a scheme to defraud
from January 1, 1914, to September, 1915, and depositing in the mails at San Jose and
Santa Clara, Cal., black-hand letters demanding money under threat,” is pending
against this party. He is one of the members of the Black Hand Society now menacing
the lives of respectable and well-to-do Italians of California. History 27701.
415
FRAUD.
EDWARD L. DOLAN.
Aliases: E. H. Dolan, Edward Dolan, O. M. and Two Pals.
Description— Age, about 35; height, 5 feet 6 inches; weight, 120; medium build;
dark complexion ; teeth, 2 out; dk. chest, hair; chest, eyes; recdg. chin.
Peculiar marks. — Scar of 2 obi. outer on 2nd phal. of 1. index -finger, front. Deep
scar 3.5 to rear and below r. angle of mouth. Small mole on 1. upper eyelid. Pit
scar f to rear outer 1. eyebrow.
Bertillon.— 68.0; 70.6; 88.5; 19.3; 14.4; 13.3; 6.1; 25.0; 10.9; 8.4; 44.7.
Sentenced October 11, 1915, at Pittsburgh, Pa., to serve a term of 2 years in the
penitentiary at Atlanta, Ga., for mailing at Coraopolis, Pa., black-hand letters dur-
ing February, April, and May, 1915. In one of the black-hand letters for the mail-
ing of which Dolan was responsible, $25,000 was demanded of the Pennsylvania
Railroad Co. under penalty that one of its superintendents would be killed and
that express trains would be wrecked should the demand be not complied with.
History 28065.
Released from prison May 19, 1917, expiration of
sentence, and transportation furnished to Coraopolis,
Pa.
416
FRAUD.
PRATT A. WILLIAMS.
Description. — Age, 30; height, 5 feet 8 inches; weight, 133; build, slender; com-
plexion, six* dark; hair, dk. chest.; eyes, It. chest.
Peculiar marks. — L. arm: Scar of 2 vert, at 12 above wrist front. Scar curved cavity
outer of 3 at 2d jt. index, front and outer. Face: Blue sc. of 3.5 hor. at 1.5 below r.
half of mouth. Small blue sc. at 1 below 1. half of mouth. Small mole just above
mid. r. eyebrow. One vertical wrinkle bet. eyebrows.
Bertillon.— 73.0; 75.0; 90.7; 18.7; 15.1; 14.0; 6.6; 25.9; 12.2; 9.5; 48.1.
Indicted November 14, 1912, Savannah, Ga., for using the mails to defraud at Pem-
broke and Yidalia, Ga., in 1911, in a no-fund-check scheme. Sentenced May 19,
1914, to serve 18 months in United States penitentiary, Atlanta, Ga. Two indict-
ments returned February 21, 1913, Savannah, Ga., for using the mails to defraud at
Yidalia, Ga., in a no-fund-check scheme, were dismissed May 19, 1915. Released
August 10, 1915. History 20716.
Indicted May 16, 1919, Savannah, Ga. , for
fraud at Clyde, Ga, C,B. 928.
Pleaded guilty and sentenced Nov, 7, 1921, to
serve one year and one day in the U. 8,
Penitentiary , Atlanta , Ga , , on indictf'eni
returned May 15, 1919, at Savannah, Ga, , for
fraud. CB 944.
Co* + Sn6f from U ‘ • Penitentiary , Atlanta , Ga.
on expiration of sentence, and
transportation furnished to Savannah , Georgia.
CB 948
7
417
FRAUD.
DELLMER CRANDALL.
Description. — Age, 54; height, 5 feet 3J inches; build, slender; complexion, sallow;
hair, R. ch. (grs.); eyes, pale blue, var.
Peculiar marks. — L. arm: Large irreg. scar elbow outer. Face: Sc. ind. of 1.5 vert,
at 3.5 to rear sli. below left angle of mouth. One vertical wrinkle between eyebrows.
Bajd on top.
Bertillon. — 61.5; 67.0; 85.0; 19.4; 15.9; 13.8; 6.6; 24.6; 11.2; 8.7; 44.1.
Arrested January 29, 1914, Port Richmond, N. Y., for using the mails to defraud
at West Brighton, Port Richmond, and New York, N. Y., in securing butter and eggs
and failing to pay for same during 1913. Indicted December 24, 1913, Brooklyn,
N. Y. Sentenced June 17, 1914, Brooklyn, N. Y., to serve two years in United States
penitentiary, Atlanta, Ga. Released January 24, 1916. History 24507.
46872—16 27
418
FRAUD.
JOHN (JACK) PORTER.
Aliases: W. M. Porter, John A. Dale, and J. A. Hamilton.
Description. — Age, 40; height, 5 feet 7J inches; weight 187; build, stout; complex-
ion, dark; hair, dk. chest.; eyes rad. chest.
Peculiar marks. — L. arm: Small sc. on base thumb, rear. R. arm: Tattoo 8-pointed
star above elbow, outer. Sc. of 2.5 horz. on point of shoulder, front and outer. Face:
Mole at 7 to front slightly below r. lobe. Scar across left lobe. Hair thin on top.
Bertillon.— 71.5; 71.0; 93.5; 19.1; 14.8; 15.0; 6.0; 26.4; 11.0; 8.6; 45.7.
Sentenced October 30, 1914, at Little Rock, Ark., to serve 5 years in United States
penitentiary, Atlanta, Ga., for using the mails to defraud at Hot Springs, Ark., in
1913, in a fake pool-room and roulette scheme. Released February 24, 1916, by order
of United States court for retrial.
The National Bureau of Criminal Identification gives the following record: Arrested
September 21, 1905, San Francisco, Cal., suspected bunco; discharged. As William
Porter arrested at Denver, Colo., for forgery of check. Acquitted August 1, 1906.
As John A. Dale arrested at Omaha, Nebr., October 17, 1911. October 19, 1911,
forfeited bond. History 26452.
Re-sentenced Nov. 4, 1916, Little Rock, Ark,, to serve 1$
months in U S, Penitentiary , Atlanta, Ga »
Released from Atlanta, Ga . .penitentiary , Fsb
20, 1917, pending outcome of appeal.
This person appealed his case, (having been com icted
ft LiUla ArK.n,,,, «»,*» J. W16. »d »»-
fenced to serve eighteen months .in the United -tate
penitentiary at Atlanta, Georgia) on February 2°’
1917, to the Circuit Court of Appeals for the Eighth
Circuit which court sitting at Saint Paul , Minnesota
affirmed the decision of the lower court, October , ,
C R Q 1
Discharged on ezoiration of sentence from At lan-
1917.
191
ta Penitentiary 9 Feb, 13,
t i on f urn i s he d. t o JCa nsa s City 9 Mo .
net
transports —
C.B’.925<
419
FRAUD.
JOE M. MORGAN.
Aliases: Theodore Hunnicutt, L. C. Lake, Gwyn L. Ford, Charles J. Hanson, Mar-
cus D. Gudger, David Gudger, Charles L. Case,, Raymon J. Young, Leroy Wells,
Vester Stuart, Max Harris, C. J. Hunter, Junior Hunter, and Linton C. Lake.
Description. —Age, 35; height, 5 feet 7f inches; weight,- 137; build, erect; complex-
ion, cl.; hair, brown; eyes, light blue.
Peculiar marks— Mole, on left cheek opposite lobe of ear, 4. Vaccination scar outer
14 left elbow. Index finger on left hand off at first joint. Scar on back of head at
base of brain. Sm. scar on cap of right knee.
Bertillon. — 72.4; 76; lm. 30; 18.6; 14.9; 13.6; 6; 25.6; 11.6; 8.8; 47.3.
Indicted June 2, 1914, Greensboro, N. C., for fraud, Hendersonville and Candler,
N. C., in a no-fund-check scheme in 1912. Sentence suspended December 7, 1914,
pending good behavior. Sentenced June 8, 1915, Greensboro, N. C., to serve two
years at hard labor in United States penitentiary, Atlanta, Ga., for using the mails
to defraud at Candler, N. C. in 1915. Morgan’s scheme was to make false claims
for accident insurance. Indictment returned December 7, 1915, Charleston, S. C.,
for fraud, Columbia, S. C., in a no-fund-check scheme, is pending. History 25060.
Indictment dated Dec.
missed Dec. 7, 1916.
7, 1915, Charleston, S. C., was dis
Released from prison Jan. 14, 1917, expiration of sent
and xurnished transportation to New York, N. Y.
ence
Arrested March 17, 1919, Richmond, Va<,sfor using
the mails to defraud; indicted April 8* 1919,
and sentenced April 9*1919 9Richmond? Va,*to 5
years in Atlanta penitentiary „ C.B*926<,
420
FRAUD.
E. F. ZUERN.
Aliases: Oregon Produce Co., San Francisco, Cal., and Lilly Pure Butter Stores,
Portland, Oreg., and Seattle, Wash.
Description— Age, 30; height, 5 feet inches; weight, 152; complexion, d. sallow;
hair, greyish; eyes, d. blue.
Peculiar marks. — -Nose turns to the right.
Bertillon . — 7 0.5; 82.0; 88.6; 19.6; 15.0; 14.2; 6.3; 27.7; 12.2; 9.4; 47.9.
Sentenced January 20, 1916, San Francisco, Cal., to serve two years in State peni-
tentiary. San Quentin, Cal., for using the mails to defraud in the conduct of a fake
wholesale produce business at Oakland and San Francisco, Cal., during 1915. His-
tory 29067.
421
FRAUD.
FRANK GALLO.
Alias: Gladys Barnes.
Description. — Age, 26; height, 5 feet inches; weight, 135; build, low medium;
complexion, dark; hair, black; eyes, maroon; chin, vertical.
Peculiar marks. — Face: Pit scar at 7 below and to front 1. lobe. Hair mole on point
chin. Eyebrows united.
Bertillon.— 68.5; 73; 92.5; 18.9; 15.1; 13.8; 6.5; 26.5; 11.5; 9.1; 46.5;
Sentenced November 29, 1912, Memphis, Tenn., to serve two years in United States
penitentiary, Atlanta, Ga., and to pay costs, for using the mails to defraud in a fake
matrimonial scheme at Memphis, Tenn. Released July 24, 1914. History 21545.
422
FRAUD.
FRANK M. PARRIOTT.
Aliases: Walter Day, W. F. Low, and J. F. Lowe.
Description. — Age, 32; height, 5 feet 7 inches; weight, 147; build, medium; com-
plexion, medium fair; hair, m. chest.; eyes, gray.
Peculiar marks. — Pear of 2.5 inches first phalanx of left thumb. Wart second pha-
lanx of right middle finger. Pear of 2.5 inner corner right brow. Ridge of nose
smashed
Bertillon. — 70.1; 75.0; 92.1; 18.7; 14.8; 13.9; 6.2; 25.1; 11.8; 9.3; 47.2.
Sentenced April 17, 1916, Phoenix, Ariz., to serve six months in jail, Prescott, Ariz.,
and to pay $100 fine, for using the mails to defraud in an impersonation scheme at
Tucson, Ariz., in 1915.
Previous record. — Sentenced April 28, 1915, San Francisco, Cal., to serve one year
in jail at Oakland, Cal., for using the mails to defraud at San Francisco, Cal., in 1915,
in a blackmailing scheme. E istory 27609.
423
FRAUD.
E. A. BARRETT.
Alias: Northwestern Development Co.
Description. — Age, 35; height, 5 feet 9| inches; weight, 148; build, medium; com-
plexion, fair; hair, ch. m.; eyes, az. It. No. 1.
Peculiar marks. — IV. Breast covered with hair.
Bertillon.— 77.0; 78.0; 92.0; 20.2; 16.2; 13.9; 6.9; 27.2; 11.9; 8.8; 47.8.
Sentenced April 23, 1914, Topeka, Kans., to serve 18 months in United States
penitentiary, Leavenworth, Kans., and to pay costs for using the mails to defraud at
Leavenworth, Kans., November 20, 1913, in the promotion of a fake land scheme.
Released July* 10, 1915. History 24329.
424
FRAUD.
W. O. JOHNS.
Aliases: Farmers Seed Co. and E. M. Williams Seed Co.
Description.— Age, 36; height, 5 feet 6| inches; weight, 152; build, m. stout; com-
plexion, dark; hair, black; eyes, mar.
Peculiar marks— II. Cut sc. at end index finger, in.
Bertillon. — 69.4 ; 76.0; 88.1; 19.0; 15.4; 14.0; 6.4; 26.6; 11.8; 9.2; 46.8.
Sentenced June 10, 1914, Dallas, Tex., to serve 2 years on indictment returned
there May 26, 1914, and 3 years on another indictment returned at the same place
and date, sentences to run consecutively, and to be served in United States peni-
tentiary, Leavenworth, Kans. An indictment returned May 26, 1914, Dallas, Tex.,
in case 42059-E, was dismissed December 18, 1915, Fort Worth, Tex. Fraud at
Dallas, Tex., in misrepresenting the quality of cotton seed and seed corn, which
he advertised for sale at attractive prices. History 24961.
Released from the penitentiary on expiration of sen-*
tence, February 14 , 1918, and transportation furnished
him to Fort Worth, Texas • C, 8. 910.
425
FRAUD.
JOSEPH S. BROWN.
Aliases: A. B. Brown, Robert E. Phillips, Jos. Biddle, J. R. Tillman, Jas. Wilson,
Clyde Mack, R. J. Darnell, W. E. Carrington, etc.
Description— Age, 36; height, 5 feet 10 inches; weight, 135; build, slender; com-
plexion, fair; hair, dk. chest.; eyes, yellow slate.
Peculiar marks. — L. arm: Scar ind. of 2 vert, at 2d joint of index, outer. R. arm:
Sc. curved cavity inner of 2 at 2nd phal., thumb, front and outer. Face: Small white
sc. on 1. side root of nose. Small red mole on r. upper eyelid. Upper lip prominent.
Eyebrows thick. Hair low on temples.
Bertillon— 78.0; 82.0; 96.0; 20.0; 15.4; 14.0; 6.0; 27.7; 12.3; 9.8; 48.3.
Sentenced November 24, 1914, Jonesboro, Ark., to serve 2 years in United States
penitentiary, Atlanta, Ga., for using the mails to defraud at Tally, Ark., in obtaining
goods and failing to pay for same in November, 1911. It was his system to assume
the name of a responsible firm having a rating in another town, and represent that he
was starting a branch store for this concern, ordering a large amount of goods from
wholesale houses, which he would dispose of to near-by merchants, and then go to
another town and work the same scheme under a different name.
Previous record. — Sentenced in June, 1900, for using the mails to defraud at St. Louis,
Mo., to serve 1 year in penitentiary, Jefferson City, Mo. Sentenced June, 1902, to
serve 1 year in same penitentiary for confidence game. Sentenced April 28, 1908,
as Joseph Brown, alias J. R. Tilman, from San Angelo, Tex., to serve 1 year and 1 day
in United States penitentiary, Atlanta, Ga., in a scheme to defraud. Sentenced July,
1912, as Robert E. Phillips, alias Clyde Mack, alias Joseph Biddle, etc., from St.
Louis, Mo., to serve 2 years in Jefferson City, Mo., Penitentiary, for forgery. Histories
342 and 23435.
426
FRAUD.
WILLIAM J. HARTLEY.
Alias: Anglo-American Authors Association.
Description. — Age, 54; height, 6 feet 1J inches; weight, 200; build, stout; com-
plexion, florid; hair, chest, grs.; eyes, blue var.; chin, vert.
Peculiar marks. — L.arm: Sc. of 4 horz. at 2.5 below wrist, rear and outer. Face: Sm.
white sc. at 4 below and to front r. lobe ind. pit sc. at 4 to rear r. angle of mouth. Sc.
irreg. of 2.5 hor. on 1. point of chin. Deep sc. of 3 hor. at 5 above inner 1. eyebrow.
Bertillon.— 86.0; 83.0; 98.5; 20.2; 15.2; 14.8; 7.1; 28.0; 12.0; 9.2; 49.2.
Sentenced November 6, 1914, New York, N. Y., to serve 2 years in United States
penitentiary, Atlanta, Ga., for using the mails to defraud at New York, N. Y., in
1910, 1911, and 1912. Conviction affirmed by circuit court of appeals, May 13, 1915,
and defendant taken to United States penitentiary, Atlanta, Ga., June 25, 1915, to
serve 2 years in that institution.
The scheme operated by this person consisted in the sale of “de luxe” books to
persons on the promise of a resale with great profit to them. False and misleading
title-pages were inserted to lead the purchasers to believe that the books were first
or rare editions. Fabulous prices were obtained for these fake books, and it is esti-
mated that over a million dollars was secured through the operations of Hartley and
others in this scheme. Historv 22030
Released from prison Feb>0
tence, and transportation
1, 1917, eviration of sen-
furnislied to Hew York, N. Y
427
FRAUD.
SAMUEL ROSENFIELD.
Aliases: Louis Grill and Anglo-American Authors Association.
Description. — Age, 42; height, 5 feet 5* inches; weight, 139; build, med.; com-
plexion, dark; hair, black; eyes, chest.
Bertillon.— 65.5; 69.0; 89.5; 18.3; 15.7; 14.4; 24.3; 11.0; 8.5; 43.5.
Sentenced March 26, 1914, Boston, Mass., by State, to serve from 6 to 8 years in
State prison, Charlestown, Mass., for grand larceny. Conviction affirmed and defend-
ant began serving sentence October 20, 1914. Indicted November 26, 1912, New
York, N. Y., by United States authorities, which indictment was superseded by
that returned February 2, 1914, at that place, for using the mails to defraud there.
Latter indictment pending. The scheme operated by this person consisted in the
sale of “de luxe ” books to persons on the promise of a resale with great profit to them.
False and misleading title-pages were inserted to lead the purchasers to believe that
the books were first or rare editions. Fabulous prices were obtained for these fake
books, and it is estimated that over a million dollars was secured through the operations
of Rosenfield and others in this scheme. History 22030.
Indictments returned at New York were dis
missed on Ms
6,1
01
> and no action contemplated
against defendant when released from state pi
at Charleston , Mass „ , October 22,1922* CB 94
s on
428
FRAUD.
GLEN F. FARMER.
Alias: Anglo-American Authors Association.
Description. — Age, 31; height, 5 feet 6 inches; weight, 160; build, med.; com-
plexion, dark; hair, dark; eyes, blue.
Peculiar marks. — Tip at end finger jammed.
Bertillon.— 66.9; 70.0; 87.8; 18.9; 14.8; -13.7; 25.7; 11.5; 9.0; 44.9.
Sentenced March 26, 1914, Boston, Mass., by State, to serve from 3 to 5 years in
State prison, Charlestown, Mass., for grand larceny. Conviction affirmed and defend-
ant began serving sentence October 20, 1914. Indicted November 26, 1912, New
York, N. Y., by United States authorities, which indictment was superseded by that
returned February 2, 1914, at that place, for using the mails to defraud there. Latter
indictment pending.
The scheme operated by this person consisted in the sale of “de luxe” books to
persons on the promise of a resale with great profit to them. False and misleading
title-pages were inserted to lead the purchasers to believe that the books were first
or rare editions. Fabulous prices were obtained for these fake books, and it is esti-
mated that over a million dollars was secured through the operations of Farmer and
others in this scheme. History 22030.
Indictment dated Feb. 2, 1914, New York, N. Y.
dismissed March 2, 1916 »
ft
429
FRAUD.
JAMES J. FARMER.
Alias: Anglo-American Authors Association.
Description. — Age, 53; height, 5 feet 6| inches; weight, 143; build, med.; com-
plexion, florid; hair, chestnut; eyes, blue, var.; chin, vert.
Peculiar marks. — L. arm: Sc. ind. of 1.5 obi. (inner) at 2 above 1st jt. of thumb, rear.
R. arm: Sc. of 1 vert, at 1 jt. of thumb, rear and inner. Face: Scar of 1 obi. outer just
above middle r. eyebrow. 2 small scars to left of larynx. Sc. ind. of 1.5 hor. at 2
above mid. eyebrow.
Bertillon. — 68.5; 75.0; 89.0; 19.3; 14.8; 13.6; 7.2; 26.3; 11.4; 9.0; 45.8.
Sentenced November 6, 1914, at New York, N. Y., to serve 2 years in United States
penitentiary, Atlanta, Ga., for using the mails to defraud at New York, N. Y., in
1910. 1911, and 1912. Conviction affirmed by circuit court of appeals, May 13, 1915,
and defendant taken to United States penitentiary, Atlanta, Ga., July 1, 1915, to
serve term in that institution.
The scheme operated by this person consisted in the sale of “de luxe” books to
persons on the promise of a resale with great profit to them. False and misleading
title-pages were inserted to lead the purchasers to believe that the books were first
nr rare editions. Fabulous prices were obtained for these fake books, and it is esti-
mated that over a million dollars was secured through the operations of Farmer and
others in this scheme. History 22030.
Released from prison Feb* 7 c, 1917 9 expiration of sentence 9
and transportation furnished to Her/ XQr3£, 1. To
: / > < t-
i Arrested at Kansas City, Missouri, March 20, 1918,
(following his release from the Leavenworth, Kansas,
penitentiary on expiration of sentence imposed at
Oklahoma, Oklahoma, May 30, 1917,) and ordered re-
moved to Little Rock, Arkansas, C. B« 912.
Sentenced at Little Rock, Arkansas, April 2, 1918,
to pay a fine of $500 on execution. Guinn was un-
able to pay the fine and was released. This
prosecution was on the indictment returned at Little
Rock, Arkansas, April 8, 1915. It had been dropped
from the docket (with leave to re-instate) October
23, 1915, but was subsequently restored to the
docket , • C * B , 913. ,
Indictment returned at Dallas, Texas, January 22, 1915,
for money order forgery was there dismissed July 13, 1918,
C.B.918.
in u « oo reniienriary 9 jLeavenwortft, Kansas, sentences
to run concurrently, and to pay a fine of #1,000 on
5a ch count ,
Released from Leavenworth, Kansas, penitentiary,
May 20, 1917, expiration of sentence, and immedi-
ately re-arrested, Leavenworth, Kansas, on indict-
ment returned at Guthrie, Oklahoma, February 20,
1915, for forgery of money order at Cleveland,
Oklahoma, about October 16, 1914. SENTENCED at
Oklahoma, Oklahoma, May 30, 1917, on this indict-
ment to serve one year and one day in the Leaven-
worth, Kansas, penitentiary.
was riroDDea ucTOoer z 6, with leave to reinstate. The indictment returned
' /-Von from the docket December
1515° fortfretUrneLat Texarkana> Arkansas, May 13,
, orgery of money order there, October 29
s ricken from docket on Nomniipr 14 . 1917
1914,
:.c
'ien ms
Ma
reb
irnec
i aga n s
t Dr ex el Guinn
at Waco ,
-a ry
22
arid 23,
C 1 K
X ^ ~ ' >
(docket
numbers
f o .
for
gory of
money
o rde r s
there, were
.rch
b ]
• 9x7 r
C, B.
911.
432
MONEY ORDER FORGER.
WILLIAM H. FANNING.
Aliases: John Tiffaney, Tiffaney Diamond Co., Will Fanning, John Miller, John
Spencer, William Moyer, Harry Miller, Morton Miller.
Description.- — Age, about 31; height, 5 feet 10 inches; weight, 160; slim build;
fair complexion; good teeth; black hair; blue eyes; prominent nose; medium square
chin; medium thin face.
Peculiar marks , etc. — Irreg. pit scar on and above left wrist, front. Obi. cut scar
1st phal. left index finger, rear.
Bertillon.— 75.6; 78.0; 93.5; 19.4; 15.6; 14.0; 6.4; 27.2; 11.9; 9.0; 46.4.
Under the name of John Tiffaney he was sentenced March 13, 1912, at Philadelphia,
Pa., to serve 3 years in the Federal penitentiary at Atlanta, Ga., and pay the costs of
prosecution for using the mails to defraud at Philadelphia, during 1912. In this
scheme he sent circular letters to the addresses of deceased persons, stating that they
had ordered a diamond ring, made payments thereon, and that upon the payment of
the balance due on the ring it would be forwarded. He was released from the peni-
tentiary on July 3, 1914. Under the name of William H. Fanning he was sentenced
on February 24, 1915, at Baltimore, Md., for counterfeiting at that place during
December, 1914, six money orders, the sentence being for the term of 5 years in the
Federal penitentiary at Atlanta, Ga. During January, 1915, Fanning passed one of
the counterfeit orders at Pittsburgh, Pa., for $54.50, and a little later five more of
the orders were passed at Chicago, 111. There is pending against the defendant an
indictment returned at Chicago, 111., December 3, 1915, charging forgery and uttering
of counterfeit money orders. Histories 19647 and 27125.
Released from Atlanta Penitent iary5 expiration r , gf;
of sentence, Nov* 6, 19 1C, and arrested at gate-0 •
C oB*923o
Sentenced Jan, 23, 1919, Chicago, 111:, to
serve 24 hrs . in Code Co, jail, Chicago,
Illinois, 0,13*924
433
MONEY ORDER FORGER.
JAMES ALFRED BACKUS.
Aliases: A. W. Dayton, A. B. Cameron, C. Cameron, J. C. Wilson, Charles Burke,
Bert Cameron, George Wilson, William Smith, A. Wilson C Bert, George Burns,
A. Smith. Georsm S Baolo.= w >> T n E
Form 967-G, dated Nov,. 24 1920, state,
ment returned Sept. 30, 1911, a. e. ‘ 1 "eg;’ 939.
Docket 5210, was nolle proved on Aug. 1. ±yia' 0
nont. Brown mole forearm, rear and outer, z moles over left eye. Scar at root of
n°Bertilk>n. — 79.5; 88.0; 63.0; 20.6; 15.5; ; 6.3; 28.3; 12.4; 10.0; 49.1.
Sentenced January 26, 1906, at Washington, D. C., to serve 2 years in the peniten-
tiary at Moundsville, W. Va., for raising and uttering a money order at Washington,
D. C., during November, 1905. Upon his release from the penitentiary, September
3 1907 he was again arrested, taken to Boston, Mass., and sentenced at that place
September 17, 1907, to serve 2 years in the East Cambridge (Mass.) jail, for raising and
passino- two money orders at Boston, Mass., November 14, 1905. He was again ar-
rested September 27, 1911, at Chicago, 111., for forging and uttering money orders
stolen from Station No. 7, of the Oak Park (111.) post office, and later removed to Wash-
ington, D. C., at which place he was sentenced October 28, 1912, to serve 7 years in
the Federal penitentiary at Leavenworth, Kans., for forging a check at Washington,
D C May 6, 1911. He was indicted October 18, 1905, at Scranton, Pa.; April 17, 1906,
at St.’ Louis, Mo.; Chicago, 111., November 16, 1906, and January 15, 1907, at Grand
Rapids, Mich., for raising and passing several money orders at various places, which
indictments, however, were subsequently dismissed, excepting the Chicago (HL)
indictment, which was stricken from the docket June 28, 1907 , with leave to reinstate.
However, there is pending against him an indictment returned at Detroit, Mich.,
September 30, 1911, for passing forged money orders at that place, May 20, 1911.
Histories 9521 and 19912.
Arrested July 2, 1918, Leavenworth, Kansas, on ex-
piration of sentence, to answer to indictment returned
Advice of July 29 , 1918 , is to the effect that Backus
yas arraigned at Detroit, Michigan , and pleaded not guilty,
after which he was released on his personal recognizance
jin the sum of $1000. It is reported that the case is
not expected tt come t© trial on account of insufficient
identification. C ,B . 918,
434
MONEY ORDER FORGER.
ADELBERT SISSON.
Aliases: Walter Miller, Bert Burrows, Frank Lewis, Charles Rose, William Dell-
mar, Joseph W. Burns, Charles Leaman, Frank Walker, John Harding, William Lewis,
Frank Smith, George Lewis, Charles Benson, John Hardy, Walter Hilton.
Description. — Age, about 34; height, 5 feet 8 inches; weight, 125; slender build;
slightly dark complexion; upper teeth out; dark chestnut hair; blue eyes; slightly
receding chin.
Peculiar marks , etc. — L. arm: Deformed nail on little finger. R. arm: Brown mole
at 5 below elbow, front. Face: Small freckle mole at 2 to front r. lobe. Small ind.
scar at 3.5 above middle r. eyebrow. Ridge of nose broken, bent slightly to R.
Chicken-breasted .
Bertillon.— 73.0; 64.0; 91.5; 19.3; 14.1; 13.3; 6.0; 26.5; 11.2; 7.8; 44.8.
Sentenced May 26, 1906, at Providence, R. I., to serve 18 months in the Rhode
Island State prison, Howard, R. I., for raising a money order at Providence, R. I.,
December 8, 1905. Upon his release from the above institution he was arrested
August 17, 1907, to answer to an indictment which was returned against him at Bos-
ton, Mass., February 28, 1906, for raising money orders in Massachusetts, for which
offenses he was sentenced September 17, 1907, at Boston, Mass., to serve 2 years in
the Federal penitentiary at Atlanta, Ga. An indictment which was returned against
Sisson February 27, 1906, at New Haven, Conn., for raising a money order at Stoning-
ton, Conn., was dismissed November 27, 1909. He was again arrested January 16,
1914, at Waterbury, Conn., and indicted at New Haven, Conn., February 24, 1914,
for altering and attempting to pass a money order at Waterbury, Conn., January 14,
1914, for which offense he was sentenced February 24, 1914, at New Haven, Conn.,
to serve 2 years in the Federal penitentiary at Atlanta, Ga. He was released from
the penitentiary November 2, 1915, removed to Providence, R. I., to answer to an
indictment returned against him at that place May 26, 1914, charging him with raising
money orders at Providence, R. I., during January, 1914, for which offense he is await-
ing trial. Histories 9621 and 24606.
Sentenced June 6, 1916, Providence, R. I., to serve five
years in the penitentiary , Atlanta, Ga, , on indictment
dated May 26, 1914, Providence, R . I.
Released from the Atlanta, Ga, , Penitentiary , on
expiration of sentence on March 11, 132-0, . and trans-
portation furnished to Providence, R. I- OR 934,
435
MONEY ORDER FORGER.
CLEYE A. WINGERD.
Aliases: Cleveland A. Wingard, C. H. Hollis, J. A. Hollis.
Description. — Age, about 30; height, 5 feet 7f inches; weight, 145; brown hair;
blue eyes.
Peculiar marks , etc. — Large vaccination mark on upper left arm. Butterfly upper
left arm; butterfly on right shoulder. Gibson woman head lower right arm.
Sentenced October 16, 1913, at San Francisco, Cal., to serve 1 year in the county
jail at Oakland, Cal., for stealing a money order for $40 at Oakland, Cal. On April 20,
1912, Wingerd entered Station 24, of the Oakland, Cal., post office and presented an
application for a $40 money order to the clerk. The clerk issued the order, and handed
it to Wingerd as he, at the same time, tendered his money, which consisted of two $10
bills and a quantity of 50-cent pieces. As the clerk was engaged in counting the money
Wingerd inclosed the money order in an envelope and sealed same. The clerk found
that the money amounted to but $36.40 and so informed Wingerd, who appeared sur-
prised. He took the money and pretended to count it, and then remarked that he
would go home for the balance. The clerk then requested that Wingerd return the
money order, whereupon the defendant handed to the clerk a sealed envelope, which
it was later discovered did not contain the money order, but instead contained a por-
tion of a newspaper. The money order was later negotiated through a merchant at
Oakland, Cal. It appears that the police authorities of San Francisco, Cal., also had
a charge against Wingerd for working a similar scheme upon Wells, Fargo & Co. His-
tory 21375.
436
MONEY ORDER FORGER.
PHILLIP SCHWEITZ.
Aliases: Phillip Shweitz, F. Schwartz, B. S. Miller, Ph. Miller, F. Miller, M.
Herman, T. Berger.
Description. — Age, about 48; height, 5 feet 7f inches; weight, 140; slender build;
sallow complexion; dark brown hair; gray-blue eyes.
Peculiar marks. — I. Wart inside of wrist; several vac. scars. II. Scar on inside of
wrist. III. Elev. mole above r. eyebrow. Sm. scar above 1. eyebrow. IY. Scar
on r. shoulder.
Berlillon.— 72.8; 76.0; 88.7; 18.5; 14.8; 6.4; 3.6; 25.9; 11.6; 9.4; 47.2.
Sentenced March 15, 1912, Buffalo, N. Y., to serve 4 years in the United States
penitentiary, Atlanta, Ga., for raising and cashing at Rochester, N. Y., January 28,
1912, Canadian money orders, issued at Niagara Falls, Ontario, January 25, 1912.
Released April 30, 1915.
Previous record. — Sentenced December 14, 1904, Wilmington, Del., to serve 3 years
in the State penitentiary at Trenton, N. J., for raising and attempting to pass at
Wilmington, Del., September 22, 1904, money order issued at Philadelphia, Pa.
Sentenced July 15, 1907, Trenton, N. J., to serve 5 years in the United States peniten-
tiary, Atlaiita, Ga., for raising money orders issued at Philadelphia, Pa., February 2,
1904, and cashing same at Newark, N. J., February 4, 1904. Sentenced June 20, 1911,
Cleveland, Ohio, on indictment returned October 15, 1904, at Cleveland, Ohio, for
raising money order there in August, 1904, to serve 3 years in the United States peni-
tentiary, Leavenworth, Kans.; sentenced suspended during good behavior of the
defendant, and no further action reported to have been taken. Case called June 6,
1911, at Brooklyn, N. Y., with respect to indictment returned at that place October
18, 1904, for altering and passing money order at Brooklyn, N. Y., August 8, 1904,
and sentence suspended. Case called June 9, 1911, Detroit, Mich., with respect to
indictment returned at that place November 28, 1904, for raising and uttering money
orders at Detroit, Mich., August 27, 1904, and sentence suspended indefinitely.
Indictment returned at Philadelphia, Pa., December 12, 1904, for raising and cashing
money order at that place February 1, 1904, has been continued pending good behavior
of the defendant. History 20542 and 7480.
437
MONEY ORDER FORGER.
Sentenced at San Francisco, California, August 27,1918,
to serve 60 days in the San Francisco County jail, San
|Francisco, California, on each of the two indictments
[there outstanding against him, sentences to run cons-e-
I cut ive ly , or 120 days in all* c. B.»921„
tentiary, Joliet, 111., for forging and passing at Chicago, 111., during January, 1914,
money orders which had been stolen from Station 53, San Francisco, Cal.
Records of the department indicate that the following indictments are pending
against this person: Indicted at San Francisco, Cal., January 27, 1914, under name of
Karl C. Fisher, for the theft of blank money-order forms and postal funds from Station
>53, San Francisco, Cal., January 3 and 5, 1914. and forging and uttering of money order
at San Francisco, Cal. Indicted November 27, 1914, at Newark, N. J., under name
of Robert B. Handley, for the theft of blank money order forms from Bellemead, N. J.,
post office, August 21, 1913. Indicted May 22, 1916, San Francisco, Cal., under the
name of J. H. McGregor, for forging money orders at Dunsmuir, Cal., October 20, 1913,
which had been stolen from the Elk City, Idaho, post office, October 10, 1913. History
94fi86.
Released from Joliet, Illinois, penitentiary, October
27, 1917, on expiration of sentence, and taken to
j Newark, New Jersey, and there sentenced, December 14,
1j17, to serve 30 days in the Mercer County jail at
Trenton, New Jersey, on the charge covered in the in-
j dictment returned against him at Newark, New Jersey,
[Advice of June 30, 1918, received in the department
to the effect that Fisher was ordered removed to Cal-
ifornia, to stand trial on indictments pending against
him at San Francisco, California* C* B* 917 „
I
438
MONEY ORDER FORGER.
JAMES BURKET.
Alias: R. M. Burke.
Description. — Age, about 40; height, 5 feet 8 inches; weight, 187; medium stout
build; fair complexion; medium chestnut hair; eyes, blue, variegated.
Peculiar marks. — Left arm: Small irreg. scar on base thumb, front. Scar ind. of 4
vertical on thumb, rear. Right arm: Scar of 1.8 obi. rear at 3 below elbow, front and
outer. Scar curved cavity above wrist, inner. Face: Scar ind. of 1.5 slightly curved
cavity inner at and above inner right brow. Scar of 1 vertical at inner left brow.
Small oval scar at 7 above outer left brow. Small freckle mole at 1.2 below left lobe.
Ind. white scar of 2 obi. front at 5 below right lobe. Small red mole on upper right
eyelid. Both feet deformed, arches fallen.
Bertillon.—1 72.0; 70.0; 90.5; 19.0; 15.6; 14.0; 6.0; 25.3; 11.3; 9.0; 44.7.
Sentenced June 21, 1912, Baltimore, Md., to serve 4 years at hard labor in United
States penitentiary, Atlanta, Ga., for forging and passing money orders at Baltimore,
Md., during June, 1912, which had been stolen from Station 129, New York, N. Y.
Released July 20, 1915, The pending indictments returned at Indianapolis, Ind.,
February 12, 1913, for forging and passing money orders at Indianapolis, Ind., April
6, 1912; New York, N. Y., March 29, 1913, for the theft of money order forms from
Station 129, New York, N. Y. ; and at Los Angeles, Cal., December 31, 1913, for passing
stolen and forged money orders at Los Angeles, Cal., February 10, 1912, have been con-
tinued during good behavior of defendant. History 21231.
439
MONEY ORDER FORGER.
[Post-office burglar.l
CARL P. MACK.
Aliases: James C. Clark, Roscoe Pound, James Fleming Wilson, Frederick McGuire,
Walter McGuire, Allen McGuire, P. Malabar, T. W. Allen.
Description. — Age, about 38; height, 5 feet 8^ inches; weight, 155; medium build;
florid complexion; dark-brown hair; brown eyes.
Peculiar marks— Scar, indistinct, of 1 inch oblique, outward at middle of right brow.
Scanty brows. Upper eyelids overhang. Small mouth. Forehead high. Hair
thin on top. Large vaccine left under arm. Two moles left side base of neck. Crooked
lower teeth, which he exposes when talking. Scarlike cut on left ear. Small black
mole under left nostril. Little and index fingers of right hand are crooked.
Bertillon. — 74.0; 77.0; 94.0; 18.0; 14.8; 13.5; 6.3; 25.7; 11.2; 9.1; 45.5;
Sentenced June 12, 1915, Detroit, Mich., to serve 5 years in the United States peni-
tentiary, Leavenworth, Kans., for forging and attempting to pass' a money order at
Detroit, Mich., which had been stolen from Station A, Portland, Oreg., when that
station was robbed in February, 1915. Escaped from custody of two guards from the
Leavenworth Penitentiary when riding on Northern Pacific train No. 41, near Sand-
point, Idaho, about 7 p. m., November 17, 1915; arrested May 22, 1916, at Philadel-
phia, Pa., for State offense and held in jail at that place. Indictment returned at
Portland, Oreg., June 8, 1915, for the robbery committed at Station A, Portland, Oreg.,
February 12, 1915, pending. History 27824.
Sentenced by State authorities. May 26, 1916, Philadelphia
Pa. , to serve not less than 9 years and no more than 10
years in Eastern Penitentiary, Philadelphia, Pa,, for high
way robbery* It is reported his “short term11 will expire
May 26, 1925.
Pardoned on Get ,11,1923 ,bv Gcv* of Pcnna,
and turned over to New York State authorities
who sent hip to Great Meade ws , Cornet ock ,
whore he is now confined.
CB.552
Arrested Aug. 15,1924, at Clinton Prison,
Dannemora, N.Y., and removed to Oregon for
trial, CB. 954
440
MONEY ORDER FORGER.
EMIL J. SAGEY.
Description. — Age, about 31; height, 5 feet 5 inches; weight, 145; slender build;
medium complexion; black hair; brown eyes.
Peculiar marks. — Tat. of crossed cannons on right arm about 2" large with initials
“EJS” and “43.”
Sentenced February 19, 1915, San Francisco, Cal., to serve 2 years in penitentiary,
McNeil Island, Steilacoom, Wash., for forging and uttering at San Francisco, Cal.,
October 14, 1914, a money order issued at Omaha, Nebr., October 10, 1914.
Previous record. — Sentenced March 29, 1911, Brooklyn, N. Y., to serve 18 months in
United States penitentiary, Atlanta, Ga., and pay fine of $1 for stealing from the mails
at Brooklyn, N. Y., during 1911, while employed as clerk in the post office at that
place. Sagey was also indicated December 7, 1914, San Francisco, Cal., charged with
having forged a check on the subtreasury at San Francisco, Cal. History 18718.
441
MONEY ORDER FORGER.
WILLIAM J. BRONSON.
Aliases: Wm. J. Nelson, Ernest Anderson.
Description . — Age, about 28; height, 5 feet 5 inches; weight, 128; slender build;
dark complexion; black hair; medium blue eyes.
P r tinr marl's — ° — j 2 between
ANDERSON, indicted me. right
Ohio, for forging
orders stolen from Sta,
Under the name of ARBER'i
Dec, 8, 1921, at Columbus,
and uttering money
mment in
orders at
dcago, 111.
, 5 years in
.,-xor xOTgmg anu uttering stolen money order
at Cleveland, Ohio, February 8, 1913. It is also reported that Bronson served a term
in the Wisconsin State Prison under the name of Ernest Anderson, for stealing and
forging express money orders. History 22613.
20, Newark, N. J. CB 945.
Advice of Nov- 1, 1916, states that this man, under the
name of William Anderson, was arrested Feb < 18, 1916, at
New York, N« Y. , charged with forging express money orders
and that on March 8, 1916, he was sentenced by the State
authorities at that place to serve six years and six months
#in the penitentiary at Ossining, N. Y<
Arrested under the name of William Anderson
on June 20, 1921, at Steubenville, Oh, for
Under the n arne of A LBERT AN DU RS ON , indi cted
Sept. 30, 1921., Chicago, 111., for massing
stolen money orders. Indicted Oct. 28, 1921,
Trenton, N. J,, for theft of money order forms
from Station 20, Newark, N. J . , and forging
and uttering money order, CR 944.
442
GEORGE YOUNG.
Aliases: T. Burns, J. Wilson, T. Morris.
Description— Age, about 47; height, 5 feet 5| inches; weight, 160; chunky build;
ruddy complexion; brown hair; blue-gray eyes.
Peculiar marks. — 2 small scars 3rd phal. of left index finger; pit back of left forearm
near elbow; vac. left upper arm; scar 2 inches long left side of head; small scar under
lower lip; small pit scar right corner of mouth.
Sentenced October 22, 1908, San Francisco, Cal., to serve 10 years in State prison,
Folsom, Cal., and pay a fine of $500 for forging and uttering money orders, at Stockton,
Cal., during August, 1908, which had been stolen from station 15, Seattle, Wash.
Paroled July 3, 1912. Young stole a book of blank money-order forms from station
15, Seattle, Wash., post office, about one year prior to his arrest for the forgery stated
above, August 25, 1908, and by using a rubber-stamp outfit succeeded in having a
number of money orders cashed in the States of Washington, Oregon, and California.
History 14204.
MONEY ORDER FORGER.
443
MONEY ORDER FORGER.
GEORGE BROWN.
Aliases: George Anderson, William A. Anderson, Edward Bauer, Ed. Brown,
Indictment returned at Pittsburgh, Pa*,.ipril j; blue
8, 1913, was dismissed Oct. 17,1918. C.B.925. round
Released from Auburn State Prison, Auburn, IAY*
March 13, 1919; re-arrested by Federal author-
ities, and sentenced May 21, 1919, Rochester,
N , Y * to s e r ■ ve 4 months in jail, Roche s t e r , N ♦ Y .
on indictment returned at Buffalo, h * Y* Dec,
Indictment returned June 5, 1913, at Columbus, Ohio,
was dasmassed August 23, 1919. Indictment returned
at Kansas Ci+y, Mo*,. Nov. 7, 1914, was reins4a4ed
j June 30, 1919, and later dismissed. CB.932.
dropped fir om the ciocKeu uec . ou, jluj.o , wxun reave no re-
instate . .
i The warden of the Illinois State Penitentiary,
Joliet, 111., reports that Brown was delivered to
the police authorities of Rochester, N. Y., March
12, 1917, to answer to charge of burglary and
larceny ,
Advice of May 2, 1917, states this man was sentenced
April 24, 1917, by the State authorities at Rochester.
N. Y., to serve not less than two years and six months
and not more thanfive years in Auburn Prison, Auburn,
N. Y., for robbing a jewelry store at Rochester ,N .Y.
wrist!
Bel
Re
again
and p|
Pittsd
Detro]
Ohio, ,
444
MONEY ORDER FORGER.
JAMES CORDANO.
Aliases: Marvin T. Parks, James Wilson, “Gold Tooth Jimmie.”
Description. — Age, about 27; height, 5 feet 5f inches; weight, 137; medium build;
medium dark complexion; light chestnut hair; eyes, “or. ch.”
Peculiar marks. — I. Cic. on back of wrist. Cic. on 1st joint of thumb. III. Sm.
cic. on right cheek.
Bertillon.— 67.2; 71.0; 88.8; 18.5; 15.1; 13.0; 6.2; 26.2; 11.8; 9.0; 45.2.
Indictment returned at Columbus, Ohio, June 5, 1913, for forging and passing money
order at that place, October 26, 1912, which had been stolen from station 45, Detroit,
Mich., is pending. Cordano is now serving a 7-year term in the pentitentiary at Au-
burn, N. Y., having been sentenced at Rochester, N. Y., August 28, 1913, by the State
authorities, for bimda.rv and larronv Historv 22382.
Discharged from N. Y. State Penitentiary, April 29,
1918, upon expiration of sentence. Arrest dnot ef-
fected on indictment pending at Columbus', Ohio, and
present whereabouts unknown. C. B. 922.
)' ; •
Re-arrested Aug. 11, 1919, Akron, 0, on indie'
jnant returned at Columbus, C, June 5, 3. . 1 o ,
for forging and passing stolen money orders »
W 933 *
IHdicimeni returned June 5, 1913, at Cplumbus, Ohio,
was nolle pressed on Dec, 24, 1919* CB 933,
445
MONEY ORDER FORGER.
(Post-Office Burglar.)
HENRY E. ESTES.
Jnder name of 3, H- Peery sentenced at Portland, Ore-
gon, October 10, 1917, to serve sixty days in jail
there, on indictment returned at Portland, Oregon,
November 17, 1909, C. B. 902.
Bertillon.— 73.0; 76.0; 91.0; 19.1; 15.1; 13.6; 6.1; 26.3; 11.8; 9.0; 47.5.
Sentenced November 4, 1913, Kansas City, Mo., to serve 18 months on each of two
counts in the indictment charging forgery of money orders at Kansas City, Mo., May,
1913, and Warrensburg, Mo., April 19, 1913, which had been stolen from the post office
at Hilltop, Kans., March 21, 1913; sentences to run concurrently. Served term at
Leavenworth, Kans. Also sentenced April 12, 1916, Pueblo, Colo., to serve 13 months
in United States penitentiary, Leavenworth, Kans., for uttering money orders at
Denver, Colo., April 15, 1913, which had been stolen from the Hilltop, Kans., post
office, March 21, 1913. Indictment returned at Portland, Oreg., November 17, 1909,
for forging and uttering money orders at Gervais, Oreg., September 24, 1909; also
indictment returned at Fort Scott, Kans., May 6, 1913, for burglary of the post office
a-. Hilltop, Kans., March 21, 1913, at which time blank money orders with type and
stamp were stolen, are pending. History 20462.
Released from Leavenworth, Kansas, penitentiary,
Feb. 22, 1917, expiration of sentence; immediately
j re-arrested on indictment returned at Fort Scott,
Kansas, May 6, 1913, for burglary of Hilltop, Kas.
i post .office.
I *
Sentenced May 7, 1917, Fort Scott, Kansas, to serve
ree months in jail at Topeka, Kansas, and to pay a
fine of $100 and costs, for burglary of the Hilltop,
Kansas, post office.
446
MONEY ORDER FORGER.
AUGUST BRINKMAN.
Aliases: Charles P. Feme, Carl Rohl, Carl Bartels, A] Steinke, August Miller, Al.
Wilson, August Brink, Carl Miller.
Description. — Age, about 45; height, 5 feet 11^ inches; weight, 170; medium build;
medium dark complexion; medium chestnut hair; eyes, “dent. ch. gr. az. m., No. 4.”
Peculiar marks. — I. Lm. pit sc. at W' abv. 1. wrist, rear. Sc. of 3\/v x at 1.
elbow, rear. 2nd 1. mid. fgr. appears to have been crushed. II. Sc. of vt. at 1st
jt. r. lit. fgr., rear. III. Sm. black mole at 1\" to r. of r. angle of mouth.
Bertillon.— 82.5; 89.0; 93.0; 19.4; 16.5; 14.8; 6.8; 29.7; 13.3; 10.6; 51.8.
Reported to have served terms in the State prisons of Illinois, Wisconsin, and
Minnesota. Sentenced December 8, 1910, St. Paul, Minn., to serve 2 years and
6 months in the United States penitentiary at Leavenworth, Kans., for forging and
uttering money orders stolen from the post office at Byron, Minn. Sentenced March 5,
1913, Madison, Wis., to serve 10 years in the United States penitentiary, Leavenworth,
Kans., for forging and passing money orders during 1910, Janesville, Madison, and
Superior, Wis. Indictment returned La Crosse, Wis., October 9, 1911, for forging
and uttering money order at that place August 30, 1910, pending. History 17935.
Indictment returned
on Cot. 9, 1911 (//S 69- C-)'
July 1 . , 1921,
at La Crosse . ,
, was dismissed
CB qj
1 1 s .
on
447
MONEY ORDER FORGER.
FRANK L. HAYES.
Aliases: Frank Leroy Hayes, C. N. Martin, A. R. Wright, Frank Hayes, Anthony
Reiser.
Description. — Age, about 43; height, 5 feet 6 inches; weight, 120; slender build;
med. complexion; good teeth; dk. chest, hair; gray eyes; regular chin.
Peculiar marks. — I. Left little finger turns in at 2nd joint. Ver. cic. at 1st joint left
thumb rear. II. Clean. III. L-shaped cic. of 4.5 ver. over 1. eye.
Bertillon.— 76.6; 65.5; 91.0; 19.7; 15.7; ...; 5.5; 25.1; 10.5; 7.5; 43.1.
Arrested December 5, 1914, at Toledo, Ohio, for passing money orders stolen from
the post office at Inkster, Mich., October 7, 1914. On December 18, 1914, he was
surrendered to the sheriff of Richland County, Ohio, and on December 19, 1914,
after pleading guilty to a State charge (uttering and forging a counterfeit check for
$50 and passed at Shelby, Ohio), he was sentenced to serve a term of 10 years in the
Ohio State penitentiary, Columbus, Ohio. Federal case dropped.
Previous criminal record as follows: As Frank L. Hayes, No. 6500, received at
Michigan State penitentiary, Jackson, Mich., on June 24, 1893, from Detroit, Mich.,
to serve a life sentence for murder, first degree (killed one Fred Kelly at Detroit, Mich.,
November 19, 1892, by shooting him). Sentence commuted January 1, 1911, to 35
years, time to expire August 8, 1914. Paroled January 1, 1911, from Michigan State
penitentiary at Jackson, Mich. Final discharge from Michigan State penitentiary
granted August 9, 1914. As A. R. Wright, arrested at Mansfield, Ohio, on August 24,
1914, with Kissner (Ohio penitentiary. No. 43152) and Kissner’s wife on the charge
of uttering and publishing a false, forged, and counterfeit check. Held to grand jury
August, 1914, under bond of $1,300, which was reduced to $600, which he then fur-
nished and was released. Case set for hearing November 19, 1914. Failed to appear
that date and bond declared forfeited. Surrendered by Federal authorities Decem-
ber 18, 1914, to the sheriff of Richland County, Ohio, and sentenced to the Ohio
State penitentiary as indicated above. History 26591.
448
MONEY ORDER FORGER.
Aliases: E. Belmont, Harry Russell, Ed. Gagnon, Joe Gagnon, Edward Belmont.
Description. — Age, about 36; height, 5 feet 10 inches; weight, 152; medium build;
dk. complexion; dk. bro. hair; dk. bro. eyes; large nose.
Peculiar marks , etc. — Cut scar base left thumb, front. Cut scar 3rd phalanx left
index, front. End left middle finger amp. Cut scar 3rd phalanx left ring front. Tat.
woman’s bust right forearm, front.
Bertillon.— 75.2; 75.0; 93.0; 18.9; 14.7; 13.1; 6.8; 25.7; 11.5; 8.5; 45.4.
As Edward Belmont, arrested May 19, 1903, at Chicago, 111., for forgery of money
orders, pleaded guilty, and was sentenced November 25, 1903, at Chicago, 111., to
serve 6 months in the Cook County Jail, Chicago, 111. Rearrested February 6, 1905,
at Chicago, 111., for a similar offense; was sentenced, May 22, 1905, at Chicago, 111.,
to serve 3 years in the State penitentiary, Joliet, 111., and on December 14, 1906,
he was transferred to the United States penitentiary, Leavenworth, Kans., his term
expiring there September 9, 1907. Arrested July 23, 1908, at Chicago, 111., for theft
of mail from hall letter boxes; sentenced on December 10, 1908, at Chicago, 111., to
serve a term of 8 years at Federal penitentiary, Leavenworth, Kans. Released Novem-
ber 2, 1914. Arrested, February 21, 1916, at Portland, Me., for raising money orders
and attempting to cash them there. Sentenced April 6, 1916, at Portland, Me., to
serve a term of 5 years in the Federal penitentiary, Atlanta, Ga. Histories 5489,
14036, and 29617.
Re lea. led frorr. Atlanta, G a, , Penitentiary Dec. 19,
1919, exnira+ion cf sentence, and transioorta+i oh
furnished to Portland, Ida in e . C c 13d.
449
MONEY ORDER FORGER.
(Fraud.)
ALBERT DAYIS.
Aliases: Albert A. Davis, Albert Smith, Albert Posey, Leon Thomas.
Description. — Colored ; age, about 25; height, 5 feet 8 inches; weight, 140; medium
build; brown complexion; good teeth; black hair.
Sentenced November 23, 1914, at Jonesboro, Ark., to serve 6 months in Craighead
County Jail, Jonesboro, Ark., for forgery of money order at Vincent, Ark., February
22, 1913, and fraudulent use of the mails at Vincent, Ark., March 10, 1913. In the
former charge (forgery of money order) Davis embezzled letter handed to him for
mailing, changed the name of the payee on the money order therein, and sent it away
with the letter, signed Albert Smith, with an order for tobacco. In the latter charge
(fraudulent use of the mails) he obtained a phonograph and some records, for which
he promised to pay in monthly installments. This he failed to do, stating that phono-
graph had been destroyed in the high water of the spring of 1913, and that as he did
not have this machine he would not pay for it. Later, under the name of Leon Thomas,
he ordered another phonograph from the same company, which order they refused
to fill. It is reported that Davis is believed to have defrauded many concerns during
the 18 months preceding his prosecution as above.
Previous history shows Davis was sentenced May. 24, 1909, at Memphis, Tenn., to
serve a term of 3 years in the National Training School for Boys, Washington, D. C.,
for rifling a drop box in the Germantown, Tenn., post office, June 18, 1909. Histories
25766 and 16051.
Arrested Sept. 18, 1916, Earl, Ark., for fraud in no-fund-
check Scheme at Lansing, Ark., during 1916. Sentenced Oov.
29, 1916, Jonesboro, Ark., to serve 18 months in the U. S.
Penitentiary, Atlanta, Ga . History 31002.
Released from the nenitnnt,.
tence, February 8 ^gie VI °n exPiration of sen-
6i" 4° AS„5"“pocr^UOMo"r"Ishod
450
MONEY ORDER FORGER.
HENRY GILDER.
Alias: H. A. Gilder.
Description. — Age, about 28; height, 5 feet 10£ inches; weight, 159; medium build;
brown complexion; good teeth; black hair; maroon eyes; negro.
Peculiar marls. — L. arm: Sc. at 2nd jt. thumb, front; oval sc. of 1 x 1 on base
thumb, front. R. arm: Sc. of 1.5 x 1.5 (burn) at 1.5 above wrist, rear. Face: Cov-
ered with deep pit scars from smallpox.
Bertillon.— 79.0; 90.0; 90.5; 19.5; 14.6; 14.1; 6.5; 29.9; 12.8; 9.9; 50.1.
Sentenced April 19, 1915, at Little Rock., Ark., to serve 3 years in the United States
penitentiary, Atlanta, Ga., for raising a money order from $2 to $20 at McGehee, Ark.,
August 14, 1914. History 26201.
451
MONEY ORDER FORGER.
(Post-office burglar.)
JOHN LEIGHTON.
Aliases: James Woodbury, Andrew Golden, John James Woodbury.
Description. — Age, about 35; height, 5 feet 7j inches; weight, 139; medium build;
ruddy complexion; poor teeth; chestnut-brown hair; blue eyes; square chin.
Peculiar marks.— I. Vac. scar 1. arm. III. Sm. white mole lower lid left eye.
Bertillon. — 68.1; 68.0; 90.5; 18.2; 16.0; 14.5; 5.9; 24.9; 11.2; 8.9; 44.2.
Sentenced September 23, 1915, at Portland, Me., to serve 14 months in the Federal
penitentiary, Atlanta, Ga., for forgery there of money order issued Providence, R. I.,
August 27, 1915, for $20, payable to George B. Clarke, Portland, Me? Leighton, on
August 28, 1915, called at the general-delivery window of the Portland post office, and
received a letter addressed to George B. Clarke, representing at the time he was the
addressee. This letter contained the money order spoken of above, and Leighton
cashed same at a post-office station in Portland, and was later identified by the clerk
who cashed the order.
Previous history.- — As James Woodbury, arrested October 8, 1910, at Bangor, Me.,
for robbery of the post office at East Vassalboro, Me. (safe blown), August 10, 1910,
and sentenced December 3, 1910, at Portland, Me., to serve 1 year and 1 day in the
Federal prison, Atlanta, Ga. It is reported that John Leighton was sentenced on one
occasion to serve 60 days in jail at Bangor, Me., for vagrancy; also that Woodbury
(Leighton) under the name of Arthur Goldman served 2 years in jail at Bangor, Me.,
fnr robbing a. man. Histories 18604 and 28713.
Released from Atlanta, Ga. , penitentiary, Aug. 31, 1916,
expiration of sentence.
452
MONEY ORDER FORGER.
(Fraud.)
HERBERT J. WOOD.
Aliases: J. H. Woods, Percy F. Preger, P. F. Preger, Cooperative Music Publishing
Co.
Description. — Age, about 30, height, 5 feet 8J inches; weight, 135; slender build;
fair complexion; teeth, 5 out; It. chest, hair; chest, eyes; prom, nose; si. recdg. chin.
Peculiar marks. — Sc. cur. with cav. above of 1 x 4.5 above 1. wrist, rear and inner.
Sc. at and below 1st joint of thumb, rear. Sm. vert. sc. at 1 below middle of mouth.
Pit scar at median line 5 above root of nose. Pit scar at 3.5 to front 1. lobe. Partial
front baldness.
Bertillon.— 74.0; 84.0; 92.0; 19.2; 15.3; 13.8; 6.4; 26.1; 11.6; 8.8; 48.3.
Sentenced September 21, 1915, at New York, N. Y., to serve a term of 2 years in the
United States penitentiary, Atlanta, Ga., for raising and passing three money orders
on August 11, 1915, and other dates, at New York, N. Y.
Previous history. — Wood was arrested at New York, N. Y., May 24, 1911, for using
the mails to defraud at New York, N. Y., under the name of the Cooperative Music
Publishing Co. This company was supposed to be organized for the purpose of assist-
ing and cooperating with amateur authors and composers in printing and marketing
their compositions. Before the company would interest itself in an author’s compo-
sition it was necessary for such an author to purchase at least five shares of stock at $5
per share. Wood never published a manuscript, nor is it apparent he ever made any
effort to do so. By this scheme he mulcted from the public about $1,600. He was
indicted June 8, 1911, at New York, N. Y., and on October 17, 1911, sentence was
suspended at that place upon Wood’s promise to make restitution. He reported to the
court the following January, when he was directed to make a more substantial reim-
bursement to those defrauded, and again appear. He then disappeared and was not
located again until arrested for passing the money orders mentioned above. Histories
28627 and 19352.
Released from prison May 6, 1917, on expiration of
sentence, and transportation furnished to Stoneham,
Mass .
453
MONEY ORDER FORGER.
BERT DONALDSON.
Aliases: George Mason, Fred Cuff, Robert Doner, Robert Dorner, Bert Repp,
Dr. Hype, Fred L. Maranda, George Moran, Bert Reppe, Charles Pickel, Dr. Hypo.
Description. — Age, about 43; height, 5 feet 9| inches; weight, 135; slim build;
dark complexion; two teeth out; dark chestnut hair; hazel eyes; convex nose;
regular chin.
Peculiar marks, etc. — I. Oval scar 1 x f, 5 above elbow out. II. Oval scar 1^ x 1,
4 above elbow, out. Cut cavity down 3J c, second phalanx indirect, front.
Bertillon.— 77.3; 83.0; 94.5; 18.9; 14.7; 14.5; 7.3; 27.0; 12.2; 9.6; 48.8.
Sentenced May 13, 1913, at Rochester, N. Y., to serve 3^ years in the United States
penitentiary at Atlanta, Ga., for forging and passing money orders at Buffalo, N. Y.,
October 5 and 6, 1912, the money orders having been stolen from station No. 45, of the
Detroit, Mich., post office. He was released from the penitentiary mentioned Febru-
ary 9, 1916, on expiration of sentence. He was also indicted March 24, 1913, at St.
Louis, Mo., for passing four money orders at that place, December 14, 1912, same having
been stolen from the post office station mentioned above. Another indictment was
returned against him at Pittsburgh, Pa., April 8, 1913, for passing money orders stolen
from station No. 45, of the Detroit, Mich., post office, the money orders in this instance
having been passed at Pittsburgh, Pa., February 1, 1913. Donaldson was not arrested
upon his release from the penitentiary in February, 1916, to answer to either of the
above indictments, but it is understood that should he be taken into custody again
for any offense, he will be immediately brought to trial on these indictments. His-
tory 22382.
454
MONEY ORDER FORGER.
BERT GARDNER.
Aliases: Harry Stevens, George Roberts.
Description.- — Age, about 25; height, 5 feet 9J inches; weight, 146; slender build,
florid complexion; good teeth; light hair; blue eyes; grecian nose; medium chin;
regular face.
Peculiar marlcs — Circular vac. sc. 1 x 1 J upper arm, outer; deep scar center r. cheek.
“V” scar under right nostril; eyes squinted, slightly crossed.
Bertillon.— 75.5; 81.0; 91.5; 19.3; 14.7; 13.5; 6.1; 26.0; 11.6; 8.9; 47.0.
Sentenced January 13, 1913, at Guthrie, Okla., to serve a term of two years in the
Federal penitentiary, Leavenworth, Kans., for forging amounts and material signa-
tures to blank money-order forms stolen from Catoosa, Okla., post office, September
25, 1912, and passing same with intent to defraud at Oklahoma, Okla., on September
28-29, 1912.
Previous record. — Received Hutchinson, Kans., Reformatory as Harry Stevens, No.
2255, February 10, 1910; charge, grand larceny. Sentenced 7 years; paroled Januarv
13, 1911. History 21811.
455
MONEY ORDER FORGER.
DRUMMOND McPHERSON.
Alias: W. H. Jahn.
Description. — Age, about 42; height, 6 feet; weight, 180; fair complexion; blue eyes.
Peculiar marls. — L Scar l" long on right knee cap. II. Scar 1" long 6" above
right knee cap. III. Large mole from left nipple. IIII. Hair, light colored and
streaked with gray.
Sentenced November 23, 1914, at Kansas City, Mo., to serve a term of 6 months
in the Platte County Jail, Platte City, Mo., and to pay a fine of $6,000, for forgery of
money orders at Kansas City, Mo., about October 23, 1913. History 26665.
456
MONEY ORDER FORGER.
T. J. WARREN.
Aliases: L. E. Lane, L. Lane, F. Hayni, A. J. Murphy, F. Lewis, F. Haynie.
Description. — Age, about 54; height, 5 feet 6 inches; weight, 135; med. build; med.
fair complexion; teeth, 1 out; It. chest, hair; r. yellow eyes; rec. chin.
Peculiar marks. — L. arm — Sc. of 1.5 obi. outer at and below 1st joint of thumb, front.
R. arm — Oval scar ind. at 7 below elbow, front. Face — Scar of 2.5 vert, at 3 below
and (to rear) of outer 1. eye. Frkle mole at 3 to front 1. tragus. Scar ind. of 1 hor.
at 3 below (to rear) outer r. eye.
Bertillon.— 67.5; 77.0; 86.5; 19.1; 15.6; 13.8; 6.2; 25.9; 11.9; 8.9; 46.5.
Sentenced April 9, 1915, at Little Rock, Ark., to serve a term of 2 years in the
United States prison, Atlanta, Ga., for forgery at Little Rock, Ark., March 10, 1915,
of money orders stolen from Washburn, Tex., February 12, 1915. There are pending
against this person Federal indictments as follows: Amarillo, Tex., April 21, 1915,
for robbery of post office at Washburn, Tex., February 12, 1915. At Kansas City,
Mo., May 1, 1915, for forgery of money orders at Kansas City, Mo., about February 24,
1915. At Muskogee, Okla., February 10, 1916, for forgery of money order No. 8078,
stolen from the Washburn, Tex., post office February 12, 1915, and cashed at Howe,
nVla MstrFh 7 1 Q1 5 TTistnrv 97369.
Released from the penitentiary at Atlanta, Ga, , Ncv. 15.
1916, and immediately re-arrested. It is reported that he
will be removed to Texas , to answer to the indictment pend-
ing against him at Amarillo, Texas, dated April 21 1915,
c ha reins burglary of tha_la ghtnira — n-PfMrA .
Indicted April 19. 1917. Amarillo, Texas, for bur-
glary of the Washburn, Texas, post office, reb. 1 ,
1915. Defendant failed to appear for trial April 26,
1917, and reported a fugitive that date.
457
MONEY ORDER FORGER.
WILL DUNAWAY.
Alias: R. W. Weatherford.
Description. — Age, about, 24; height, 5 feet 9f inches; weight, 144; m. build; m.
complexion; good teeth; ch. dk. hair; az. m. No. 1-3 eyes; vt. chin.
Peculiar marks. — II. Sc. of at below r. wrist, rear. Scar si. abv. 1st joint of
r. thumb, rear. III. Up. lip short.
Bertillon.— 77.0; 80.5; 93.0; 19.9; 14.8; 14.2; 6.4; 27.9; 11.9; 9.1; 48.7.
Sentenced November 28, 1914, at Fort Worth, Tex., to serve a term of 18 months in
the United States penitentiary, Leavenworth, Kans., for forging signatures to five
money orders at Fort Worth, Tex., July 29, 1914. History 25849.
458
MONEY ORDER FORGER.
(Post-office burglar.)
CHARLES FERGUSON.
Alias: John J. McCann.
Description. — Age, about 34; height, 5 ft. 7^ inches; weight, 188; fair complexion;
medium chestnut hair; azure blue eyes (small chestnut spot on left eye); small scar
on third phalanx of left third finger, front; horizontal scar of \ inch, one-half below
root of nose, left of ridge; scar of 1 inch slightly below left corner of mouth.
Bertillon. — 70.5; 78.0; 91.5; 18.8; 15.7; 14.4; 6.5; 27.4; 11.7; 9.1; 47.3.
Sentenced at St. Paul, Minn., December 7, 1911, to serve a term of 4 years in the
United States penitentiary at Leavenworth, Kans., for forging and uttering money
orders at St. Paul, Minn., on money-order forms stolen from the Devils Lake, N. Dak.,
post office August 26, 1911. Paroled from the above-named penitentiary April 19,
1913, and went to Sandusky, Ohio. Violated parole. Disappeared in June, 1913.
Last reported to be in Rossville and Chicago, 111. Present whereabouts unknown.
History 19800.
Returned to Leavenworth , Kans,, Penitentiary on April
6, 1919, for violating his parole, released from
penitentiary Get, 28, 1919, on commutation of sen-
tence and transportation furnished to Jichita Falls ,
Texas, CB 932*
459
MONEY ORDER FORGER,
RUSSELL ROBINSON.
Description— Age, about 24; height, 5 feet 4| inches; weight, 147 pounds.; native of
Minnesota; hair ch. m.; occupation, clerk; eyes, haz. gr. blue; complexion, m.
Peculiar marks. — Scars: I. Dim outline of heart in bl. bk. hand, bet. th. and ff. ; cut
sc. 2 1 bk m. f. 1st ph. II. Dim bl. tat. mark bk. hand bet. th. and ff. IV. Sm.
round sc. r. side 7 r. of m. 22 bel. r. nipple.
Bdrtillon.— 65.1; 73.1; 90.9; 19.3; 16.0; ; 6.0; 25.9; 12.0; 9.1; 46.4.
Sentenced at Quincy, 111., March 17, 1914, to serve 1 year and 1 day in the State
penitentiary at Joliet, 111., for forgery of a material signature to a money order for
$39, at El Paso, 111., December 9, 1913. Was released on parole July 20, 1914, into
the custody of his first friend, F. Emory Lyon, Central Howard Association, Room
1245, Monon Building, 440 South Dearborn Street, Chicago, 111. Robinson violated
his parole, and his present whereabouts are not known. History 24757.
460
MONEY ORDER FORGER.
GEORGE E. YOUNG.
Aliases: Frank R. Graham, Thomas E. Carroll, F. Rice, John Carroll, C. W. Porter,
J. W. Harris, W. F. McMullen, etc.
Description. — Age, 40; height, 5 feet 8 inches; weight, 170-180; build, stocky;
complexion, dark; hair, dark.
Sentenced November 10, 1914, Pittsburgh, Pa., to serve 2 years in Eastern Peni-
tentiary, Philadelphia, Pa., for theft of blank money-order forms from post office at
West Brownsville, Pa., May 10, 1913. Indictment returned October 24, 1914, Omaha,
Nebr., for forgery of four money orders there in June, 1913, on forms stolen from post
office at West Brownsville, Pa., is pending.
Previous record. — Young is reported to have served a minimum sentence of 1 year
in the State penitentiary, Lansing, Kans., for grand larceny at Atchison, Kans. His-
tory 24059.
Upon his release from the Eastern Penitentiary , Philadelphia:
Pa.. June 19, 1916, he was re-arrested on the indictment
returned at Omaha, Nebr.,, as shown above, and was sentenced
Dec. 23, 1916, at Omaha, Nebr. , to serve six months in the
county jail at Grand Island, Nebr.
461
MAIL POUCH THIEF.
ALBERT P. TARDY.
Aliases: Albert Pastie, Albert Smith.
Description. — Age, about 36; height, 5 feet 2f inches; weight, 127; small build; dark
complexion; black hair (gray) dark chestnut eyes; black beard.
Peculiar marks, etc. — I. Sc. of vert, on 3rd phal. 1. index finger, front. II.
Tattoo eagle, shield and sunflower, below r. elbow, front. R. index finger ampu-
tated at 2nd phal. III. Scar ind. of 1\" vert, beginning at above inner 1. brow
running into scalp; scar ind. of obi. in at 1\" abv. mid. 1. brow. Almost bald on
top.
Bertillon. — 59.5; 59.0; 86.5; 18.0; 14.5; 13.0; 6.5; 25.5; 10.9; 8.6; 43.2.
Sentenced December 6, 1913, at Chicago, 111., to serve 2 years in the State peniten-
tiary at Joliet, 111., for stealing and cutting open a mail pouch containing registered
mail while employed as a mail-wagon driver at Chicago, 111. He was again sentenced
January 3, 1916, at Chicago, 111. , to serve 5 years in the Federal penitentiary at Leaven-
worth, Kans., for stealing a sack of mail and a parcel-post package from the mail
platform of the Illinois Central Depot at Chicago, 111. , December 9, 1915. His criminal
record is given as follows:
“On October 14, 1900, he was sentenced to serve 10 days in the Cook County (111.)
Jail for horse stealing. On May 19, 1901, he was sentenced to the State penitentiary
at Joliet, 111., for larceny; paroled June 12, 1905, returned October, 1909, discharged
December 23, 1911, and on January 29, 1906, was sentenced at St. Louis, Mo., to serve
5 years in the State penitentiary at Jefferson Citv, Mo., as a pickpocket.” Histories
29208, 24304.
He leased from U* S ♦ Penitentiary, Leavenworth, Kansas,
Sept, 10, 1919, expiration of sentence and transporta-
tion furnished to Chicago, 111* CB 930*
462
MAIL POUCH THIEF.
BUNK DRANE.
Alias: Lee Brown.
Description. — Age, about 27; height, 5 feet 7f inches; weight, 170; stout build;
negro; 3 teeth out; black hair; maroon eyes.
Peculiar marks, etc. — Small oval scar at 2 above 1st joint of index finger, front, left
hand. Scar from burn 1 x 1 at 1 below 1st joint of middle finger, rear, right hand.
Scar 2.5 obi. to rear at right brow. Scar of 2 vert, at 1 to right brow. Pit scar at 6 to
front left tragus. Lips thick.
Bertillon.—? 2.0; 83.0; 90.0; 18.8; 15.4; 14.5; 5.4; 28.1; 12.3; 9.1; 49.1.
Sentenced November 10, 1915, at Jackson, Miss., to serve 1 year and 1 day in the
Federal penitentiary at Atlanta, Ga., and to pay a fine of $50 and costs of prosecution
for theft of a mail pouch at Goodman, Miss., August 15, 1915, and forging a money
order at Pickens, Miss., on that date. It is reported that Drane bears a bad reputa-
tion, having just completed a sentence in the Arkansas penitentiary for murder.
History 28593.
Released from prison Sept, 12, 1916, expiration of sentence
463
MAIL POUCH THIEF.
FRANK PENT.
Alias: Paul Speckman.
Description. — Age, about 30; height, 5 feet 5f inches; weight, 110; slender build;
fair complexion; good teeth; medium chestnut hair.
Peculiar marks, etc. — III. Small sc. at si. bel. 1. wing of nose.
Bertillon.— 67.0; 73.0; 89.0; 17.2; 15.0; 13.6; 5.6; 26.0; 11.8; 9.6; 46.5.
Under the name of Paul Speckman (real name) he was indicted November 23,
1912, at Des Moines, Iowa, for stealing and rifling mail sacks at Ames and Nevada,
Iowa, during June, 1912, for which offense he was sentenced November 26, 1912,
at Des Moines, Iowa, to serve 1^ years in the Federal penitentiary at Leavenworth,
Kans., and to pay a fine of $200. He was released from the penitentiary March 15,
1914, on expiration of sentence. He was again arrested April 3, 1914, at Holdrege,
Nebr., for stealing and cutting a mail pouch at that place on April 3, 1914, for which
offense he was sentenced May 21, 1914, at Lincoln, Nebr., at serve 3 years in the
Federal penitentiary at Leavenworth, Kans. Histories 22159 and 25101.
Released from prison May 20, 1917, expiration of sen-
tence, and furnished transportation to Chicago, 111.
Arrested under the name of PAUL SPECKMM,
on June 1, 192?.., at Cmcago, 111., for
breaking into .'.oil storage car and rifling
packages. CB 943.
464
MAIL POUCH THIEF.
CHESS GREGORY.
Alias: Chester Gregory.
Description. — Age, 26; height, 5 feet 9 inches; weight, 152; slender build; fair
complexion; good teeth; light-brown hair; gray eyes; prominent nose. Habitual
drinker.
I Sentenced February 1, 1913, at Austin, Tex., to serve 2 years in the Federal peni-
tentiary, Leavenworth, Kans., for theft and rifling of a mail pouch at Austin, Tex.,
December 3, 1912. He was paroled June 11, 1914. History 22361.
465
MAIL POUCH THIEF.
JAMES SHARUM.
Description. — Age, about 47; height, 5 feet 7£ inches; weight, 135; medium build;
dark complexion; good teeth; black hair (mixed with gray).
Peculiar marks, etc. — I. L. little finger si. stiffened at 2d joint. III. Sm. sc. at
bottom of chin at 1\" to 1. of m. line.
Bertillon.— 72.0; 74.0; 92.0; 19.5; 15.5; 13.7; 6.6; 26.2; 11.8; 9.0; 46.3.
Sentenced January 20, 1915, Fort Smith, Ark., to serve 3£ years in the Federal
penitentiary, Leavenworth, Kans., for stealing a mail pouch containing $6,500 at
Clarksville, Ark., August 15, 1914. History 25929.
Released from penitentiary on expiration of sentence,
October 10, 1917, and transportation furnished to
lan Francisco, California. C. B . 902.
466
MAIL POUCH THIEF.
Photograph taken several years ago
FRED H. CRAWFORD.
Aliases: Albert E. Bell, F. H. Crosby, A. E. Harmon, Frank H. Wallace, J. H.
Hamilton, A. E. Hammond, Charles H. Crawford.
Description. — Age, about 45; height, 5 feet 6^ inches; weight, 127; brown hair; me-
dium build; medium complexion ; blue eyes.
Peculiar marks. — Sc. 1. brow; sc. on forehead; sc. palm right hand.
Bertillon.— 68.0; 73.0; 90.2; 18.6; 15.9; 6.2; 26.0; 11.6; 9.0; 46.5.
Sentenced May 12, 1899, to serve 5 years in penitentiary at Auburn, N. Y., for
stealing a mail, pouch at Buffalo, N. Y. Sentenced May 10, 1904, Seattle, Wash., to
serve 2 years in penitentiary, McNeil Island, Steilacoom, Wash., and pay fine of $25
and costs for theft of a mail pouch at Seattle, Wash., April 1, 1904. Sentenced at
Kansas City, Mo., by State authorities June 4, 1906, to serve 5 years in penitentiary
at Jefferson City, Mo., for forgery at Kansas City, Mo., March 18, 1903. Sentenced
March 14, 1910, Philadelphia, Pa., to serve 3 months in Moyamensing Prison, Phila-
delphia, Pa., for theft of mail pouch at Germantown Junction, Philadelphia, Pa.,
September 8, 1903. History 6064.
467
MAIL POUCH THIEF.
ALEX. E. NEWMAN,
Alias: Alex Newman.
Description— Colored; age, about 25; height, 5 feet 91 inches; weight, 159; medium
build; black complexion; black hair; maroon eyes.
Peculiar marks. — L. arm: Sc. of 1 vert, at and below wrist, inner. R. arm: Sc.
(curved) cavity below of 2 at 3.5 above wrist, inner. Face: Sc. of 1.5 horz. at and
below outer r. eyebrow. Sc. irreg. of 1 obi. to front at 1.5 above med. r. eyebrow.
Pit sc. at 2.5 below 1. angle of mouth.
Bertillon. — 76.0; 94.0; 87.0; 19.0; 15.5; 14.2; 5.9; 29.1; 12.3; 10.1; 51.3.
Sentenced June 1, 1915, Savannah, Ga., to serve 2 years in the United States peni-
tentiary, Atlanta, Ga., for cutting mail pouch at Collins, Ga., June 4, 1913, and ex-
tracting registered letter containing' $20.
Previous record. — “Taken into custody at Americus, Ga., by State on August 26,
1913, on charge of robbery of railroad station at Collins, Ga., night of August 20, 1913,
and sentenced to serve 1 year on chain gang. Upon release by the State of Georgia
on July 17, 1914, he was again taken into custody by deputy United States marshal,
but escaped from a guard during the night. He was next located in chain gang near
Meridian, Miss., where he was serving sentence for a State offense.” History 23338.
Released from prison Jan. 9, 1917, expiration of sentence,
and transportation furnished to Savannah, Ga,
468
MAIL POUCH THIEF.
JOHN F. WALKER.
Description. — Age, about 39; height, 5 feet 6 inches; weight, 169; medium build;
medium dark complexion; dark chestnut hair; eyes, azure.
Peculiar marks. — I. L. elb. badly crippled, arm small, short. II. Sm. sc. tip r.
3d fing. frt. III. Sc. 1. frontal base. Sc. on and abv. 1. brow. Sm. pit sc. at
2// abv. tail r. brow. Sm. sc. si. rear r. lobe, and others.
Bertillon.— 68.0; 54.0; 90.5; 19.8; 15.7; 14.0; 6.8; 26.2; 10.6; 8.1; 39.1.
Sentenced June 16, 1914, Fargo, N. Dak., to serve 3 years in the United States
penitentiary, Leavenworth, Kans., and pay fine of $100 for the theft and rifling of
three mail pouches at Rutland, N. Dak., October 24, 1913. History 24208.
Released from prison Oct. 6, 1916, expiration of sentence
469
MAIL POUCH THIEF.
JOHN GANLEY.
Description. — Age, about 32; height, 5 feet 9f inches; weight, 158; medium build;
meidum dark complexion; dark chestnut wavy hair; eyes, azure.
Peculiar marks. — III. Sc. of l\" obi. inner on r. of m. line at edge of scalp. Sc. of
vt. on and abv. 1. cor. mouth.
Bertillon.— 77.5; 87.0; 95.0; 19.7; 15.7; 14.5; 6.7; 26.6; 12.2; 9.7; 48.8.
Sentenced June 16, 1914, Fargo, N. Dak., to serve 3 years in the United States
penitentiary, Leavenworth, Kans., and pay fine of $100 for the theft and rifling of
three mail pouches at Rutland, N. Dak., October 24, 1913. History 24208.
Released from prison Oct. 6, 1916 * expiration of sentence
470
MAIL POUCH THIEF.
ROBERT HARRIS.
Alias: William Reese.
Description. — Colored; age, about 26; height, 5 feet 5| inches; weight, 135; medium
build; brown complexion; black hair; chestnut eyes.
Peculiar marks. — Small scar from boil, at 5 above left wrist, outer. Small scar on base
of right thumb, rear. Scar indist. slightly curved cavity to front of 2 at 1st joint of
right index finger, outer. Small oval scar at 4 to front, orig. border of right eye. Small
scar at 1.5 to rear outer left ear. Scar indist. of 2 obi. si. to rear at 5.5 to front of left
tragus. Sc. of 1 obi. to left at 2 above inner half of left brow.
Bertillon.— 67.0; 77.0; 83.0; 19.4; 14.7; 14.0; 6.0; 26.0; 11.6; 9.0; 46.9
Sentenced April 15, 1916, Richmond, Va., to. serve 2 years in the United States
penitentiary, Atlanta, Ga., for the theft of a mail sack at Appomattox Railroad sta-
tion, Petersburg, Va., January 14, 1916.
Previous record. — At Greensboro, N. C., sentenced June 15, 1909, to 4 years on
roads for car breaking and larceny; sentenced July 8, 1913, to serve 12 months. on
roads for larceny; sentenced August 3, 1914, to serve 8 months on roads for selling
whisky; sentenced February 15, 1915, to serve 20 days in jail for gambling; sentenced
June 23, 1915, to serve 30 days in jail for vagrancy. History 29393.
Released from penitentiary on expiration of sentence,
November 21, 1917, and furnished transportation to
Greensboro, North Carolina* C. B. 903,
471
MAIL POUCH THIEF.
JACK JETER.
Alias: West Craig.
Description. — Age, about 19; height, 5 feet 7 inches; weight, 138; medium build;
chocolate complexion; black hair; maroon eyes.
Peculiar marks. — Two black moles at 1 and 3.5 above left wrist, inner. Irreg. brown
spot bet. left thumb and index finger, rear. Scar of 1 vert, on 3rd phal. of right third
finger, front. Raised scar of 1.2 x 2.2 at 11 above right wrist, front. Raised scar on
orig. border of right ear. Scar of 1 hor. on right lobe. Scar indist. of 1 obi. to front,
at 1.5 to rear and above right angle of mouth.
Bertillon— 70.5; 76.0; 87.5; 18.3; 14.5; 14.3; 5.6; 27.0; 12.3; 9.3; 48.5.
Sentenced April 15, 1916, Richmond, Va., to serve 2 years in the United States
penitentiary, Atlanta, Ga., for theft of mail pouch at Appomattox Railroad Station,
Petersburg, Va., January 10, 1916.
Previous record. — Sentenced at Greensboro, N. C., February 6, 1916, to serve 12
months on the roads for assault with a deadly weapon. This sentence was suspended
in order that Jeter might be prosecuted for the mail-pouch theft above mentioned.
History 29393.
472
MAIL POUCH THIEF.
Transferred from Leavenworth^ Kansas, penitentiary to
Hospital for Insane, August 29> 1917. C. B* 900.
EARL SMITH.
Alias: Harvey Scaggs.
Description. — Age, about 28; height, 5 feet 8§ inches; weight, 162; medium dark
complexion; gray eyes; dark-brown hair ; medium build.
Peculiar marks. — Large vaccination, left. Small scar outer left biceps; 2 scars left
back; mole right cheek.
Bertillon.-7S.7-, 73.0; 95.2; 19.0; 14.7; 14.3; 6.8; 25.0; 11.3; 8.7; 44.9.
Sentenced November 2, 1914, Toledo, Ohio, to serve 15 months in the West Virginia
State penitentiary at Moundsville, W. Va., and pay costs of prosecution, for the theft
and rifling of a mail pouch at Ohio City, Ohio, October 30, 1914.
Previous record. — Served. term in southern Illinois penitentiary, Menard, 111., for
obstructing a railroad track, being committed March 13, 1909, to serve 3 years.
Also arrested as Pearl Smith, at Marion, N. C., April 30, 1912, for stealing mail depos-
i-r. vi i vo i nn oil Uv wUto>> nffpnsp tip was indicted at Charlotte. N. C.. and
Arrested Feb, 1, 1917, Pontiac, Mich., on indictment
returned at Detroit, Midi,, Jan, 31, 1917, for cutting
open mail pouch at Pontiac, Mich., Jan. 27, 1917.
Sentenced Feb. 1, 1917, Detroit, Mich., to serve three
years in penitentiary at Leave worth, Kansas. His-
tories 12323 and 21001.
473
MAIL POUCH THIEF.
JOHN CRAWFORD.
Alias: A. H. Atkins.
Description. — Age, about 50; height, 5 feet 7 inches; weight, 175; light complexion;
gray hair; blue eyes.
Indicted February 17, 1914, at Roanoke, Va., for the theft and rifling of a mail
pouch, Bristol, Va., during December, 1913. Sentenced by State authorities, Bristol,
Va., December 22, 1913, to serve 6 months on the public roads in Washington County,
Va., for attempting to pass checks which had been stolen. Escaped from the chain
gang February 4, 1914, and present whereabouts unknown. Indictment returned
at Roanoke, Va., February 17, 1914, pending.
When arrested by the State authorities, December 4, 1913, he had in his grip dyna-
mite, fuse, caps, laundry soap, and a .38-caliber revolver on his person. He also had
with him a membership and working card of the American Federation of Labor,
dated January 28, 1913, Princeton, W. Va., bearing the name of A. H. Atkins. His-
torv 24974.
The whereabouts of this person not having been ascer-
tained , the indictment outstanding against him at
Roanoke, Virginia, since February 17, 1914, for the
theft and rifling of a mail pouch at Bristol, Virginia,
in December, 1913, was dismissed at Roanoke, Virginia,
on February 19, 1918. C. B. 910.
474
MAIL POUCH THIEF.
JOHN RILEY.
Description. — Age, about 38; height, 5 feet 5f inches; weight, 127; slender build;
fair complexion; blond hair; pale blue eyes.
Peculiar marks. — L. arm: Tat. 3 masts ship above elbow, outer. Tat. female in
tights, crossed flags and C. R. below elbow, rear and outer. R. arm: Tat. heart pierced
by dagger above elbow outer. Other tat. partially destroyed by large scars of burn
below elbow, rear and outer. Face: Small mole at 2.5 to front of r. lobe; scar on
ridge 3 below root of nose.
Bertillon.— 67.5; 64.0; 91.5; 19.9; 14.8; 13.3; 6.4; 24.3; 10.5; 8.3; 43.1.
Sentenced March 11, 1915, Shreveport, La., to serve 3 years in the United States
penitentiary, Atlanta, Ga., on each indictment returned at Shreveport, La., February
17, 1915, for the hold-up of railway postal clerk at the transfer mail office, Union Sta-
tion, Shreveport, La., November 27, 1914, and theft of registered mail; and for the
theft of a mail pouch from the depot at Pelican, La., January 13, 1915, and rifling and
burning of same; sentences to run concurrently. Historv 27027.
Released: from penitentiary July 1, 1917, expira-
tion of sentence, and transportation furnished to
Cincinnati, Ohio,
475
MAIL POUCH THIEF.
RICHARD GROSSMAN.
Description— kgs, about 38; height, 5 feet 5f inches; weight, 130; slender build;
dark complexion; black hair; rad. chestnut eyes.
Peculiar marls— L. arm: Tat. nude female above elbow, outer. Scar of 3 horz. at
6 above wrist, front and outer. R. arm: Large irreg. sc. at 4 above wrist, rear. Face:
Scar of 2.5 obi. inner at and above inner r. eyebrow. Mole at 3 above and to rear of
outer 1. eyebrow. Deep vert, wrinkle between eyebrows.
Bertillon—6 7.0; 66.0; 92.0; 18.2; 14.7; 13.8; 6.3; 25.8; 11.2; 9.0; 44.8.
Sentenced March 11, 1915, Shreveport, La., to serve 3 years in the United States
penitentiary, Atlanta, Ga., on each indictment returned at Shreveport, La., February
17, 1915, for the hold-up of railway postal clerk at the transfer mail office, Union Sta-
tion, Shreveport, La., November 27, 1914, and theft of registered mail; and for the
theft of a mail pouch from the depot at Pelican, La., January 13, 1915, and rifling
and burning of same; sentences to run concurrently. History 27027.
Released f
ration of
to Chicago
rom penitentiary July 14, 1917, expi-
sentence, and transportation furnished
476
MAIL POUCH THIEF.
JOHN W. TAYLOR.
Alias: John Hie®?
Description— Agppabout 39; height, 5 feet 11 inches; weight, 155; fair complexion;
brown hair; blue eyes.
Sentenced May 8, 1915, Davenport, Iowa, to serve years in the United States
penitentiary, Leavenworth, Kans., for the theft, rifling, and burning of three mail
pouches at Delmar, Iowa, December 17, 1914.
Previous record. — It is stated that Taylor has served time in the southern Illinois
ti arv at Menard, 111., for burglary and larcenv. History 26727.
Released from prison Dec. 15, 1916,- commutation of senten
Transportation furnished to Granite City, 111.
Arrested Jaru 20 9 1919, S treat or , Illogior tneft
of two pouches from "baggage room ox Santa Fe IT:;
indicted Feb® 1, 1919, Chicago, 111*, and sen-
Iffenced Feb. 14,1919, to 2§ yrs in Leavenworth.
G .B .926 .
Released from U. S. Penitentiary at Leavenworth, Kans.,
on expiration of sentence Feb. 14, 1921, and trans-
portation furnished to Fast St. Louis, 111. CB 940.
477
MAIL POUCH THIEF.
BERT SINIA.
Alias: Bert Baker.
Description. — Age, about 28; height, 5 feet 6 inches; weight, 150; chunky build;
sandy complexion; sandy hair; gray eyes.
Sentenced May 8, 1915, to serve 1^ years in the United States penitentiary at Leaven-
worth, Kans., for the theft, rifling, and burning of three mail pouches at Delmar, Iowa,
December 17, 1914. History 26727.
478
MAIL POUCH THIEF.
JAMES WESTON.
Description. — Age, about 41; height, 5 feet 6f inches; weight, 177; medium stout
build; slightly florid complexion ; medium chestnut hair; eyes, “az. m. No. 1.”
Peculiar marks. — I. Tat. of dagger piercing skin of S// oblg. inner 1. forearm, frt..
SI. cut hor. across 2nd ph. 1. thumb, frt. II. Tat. of cross, anchor, heart and C. si.
abv. r. wrist, rear. Sc. irreg. 1%" r. wrist, outer. III. Sc. of 1J trans hor. V/ abv.
1. lobe.
Bertillon. — 70.0; 75.0; 92.0; 19.1; 15.4; 14.2; 6.9; 27.2; 11.8; 8.7; 45.9. .
Sentenced March 22, 1913, Omaha, Nebr., to serve 2 years in the United States
penitentiary, Leavenworth, Kans., for the theft and rifling of a mail pouch at North
Platte, Nebr., March 12, 1913. Expiration of sentence October 29, 1914. History
22800.
479
MAIL POUCH THIEF.
[Photo taken about 8 years ago.
J. E. DAVIS.
Aliases: Ed. Davis, Ed. Adams, J. C. Martin.
Description. — Age, about 46; height, 5 feet 8 inches; weight, 135; dark hair, tinged
with gray, especially gray over ears; beard is white if allowed to grow and grows fast;
generally wears small black mustache; nostrils rather flat; has something resembling
mole on right cheek; good talker, cool, and shrewd.
Sentenced April 23, 1909, at Carson City, Nev., to serve a term of 4 years at McNeils
Island (Wash.) Penitentiary, for attempt to steal mail pouch at Reno, Nev., December
5, 1908. Davis was also indicted March 15, 1909, at Carson City, Nev., for theft of
mail pouch at Mill City, Nev., December 1, 1908, which indictment was later dis-
missed. It is reported he robbed a lock box in the post office at Reno, Nev., early
in 1908, securing a large number of valuable letters. He was a prize fighter, bar-
tender, and gambler, user of drugs, and regarded as a clever criminal. Is a good
penman and a very clever forger. History 14842.
480
MAIL POUCH THIEF.
HENRY M. WHITTON.
Alias: Tip Whitton.
Description. — Age, about 21; height, 5 feet inches; weight, 150; medium build;
medium dark complexion; good teeth; dark chestnut hair; eyes, az. m. No. 1-2.
Peculiar martcs. — I. Lt. sc. of si. oblq. at base of 1. thumb, frt. ; sc. of 1" vt. at 2nd
jt. of 1. thumb, frt. II. Tat. of wreath and scroll on r. forearm, front.
Bertillon.— 76.5; 78.5; 94.0; 19.7; 15.1; 13.4; 6.6; 26.7; 11.9; 9.4; 48.0.
Sentenced March 30, 1915, at Fort Worth, Tex., to serve 3 years in the United
States penitentiary at Leavenworth, Kans., for theft of mail pouch at Chillicothe,
Tex. History 27013.
Pardoned Nov. 4, 1916, and transportation furnished to
Chillicothe , Texas
481
MAIL POUCH THIEF.
john Cecil McKinney.
Aliases: Earl Hess, H. J. McKinney, J. C. McKinney, H. J. King, Herbert Spencer.
T)espriir\1rf\v i_- — - \aro aVimit 9C- Vmicrht. fi foat 1- irtr“Vi * wpi crVit 1 4Q • si bllildl dk. COni-
Relea-sed from pen at Leavenworth, Kansas,
on March 13,1923, and transportation furnished
to New York City, N,Y.
1 • . - , , HR 950
at Utica, Nebr , October 15, 1915.
Previous history shows that McKinney was sentenced in the Saline County, 111.,
circuit court, on April 21, 1909, to the reformatory at Pontiac, 111., for robbery. Sep-
tember 3, 1914, McKinney was received at the Illinois State penitentiary at Joliet
under a sentence imposed at Chicago, 111., for robbery, but his case was reversed on
appeal and remanded for a new trial and he was released from that institution on
April 30, 1915, and gave $5,000 bail for a new trial, which bail is now in default, and
he is wanted in Chicago. He is also under State indictment for robbery in Keokuk
County, Iowa. History 29222.
Discharged April 23, 1919, expiration of sentence,
fron Leavenworth, Kansas, penitentiary, and trans-
portation furnished to Chicago* 111* 927c.
Under the name of Joseph Cecil McKinney, arres .ed
Oct * 28, 1919, at S+ . Louis, Mo., for forging
money orders stolen from Station 159, Chicago, 111.
"T *
Under the name of Joseph Cecil i.lcKinpey , indicted
Jan, 26, 1920, Uf . Louis, ho ,, and sentenced Jan, 30,
1920, to serve "our years in the Leavenworth, hans.,
penitentiary , CB 933 *
vt
III.
Jnited
same,
482
MAIL POUCH THIEF.
HARRY L. WATSON.
Aliases: Howard Kittle, Arthur Achen, Durant, Herbert, Joe Blake.
~gig 'L -:~:U4' K A inr-bes: weight, 143; med. build; med.
Huntsville, Texas,
;t©ci on capias under
Tin , Nebraska, on
and sentenced on
CB 940
cc
Released
fro
m pr:
ison
at
f.
on Nov. 15, IS
22,
and
rearres
in
mdi ct merit retu
rned
at J,
,inc
May 27,1-921,
Do
cket
No • o
■d 5
st;
s Nov, 15,1922,
■to'
serve ei
ght
in. Penitentiary
ter J
, Leavenworth
Sentenced Oct ,25 ,1921, to serve four years
in state pen at Huntsville , Texas , for embezzlement
cf funds, and upon his release therefrom on Ncv.
15,1022, wa s ream este d, ( Vi de C * B . 940 .) CB 949
UCtODer O, _Li7UU, UU serve a uv/im Ui J ^ ,
Iowa, for burning railroad depot in which he resided in order to obtain insurance on-
household effects. Histories 24571 and 29222.
Arrested Dec, 6, 1918, at Stillwater, Minnesota,
for theft and rifling of mail pouch, indictment
returned at Lincoln, Neb o Feb 0 17, 1916, ana
sentenced Dec 0 14, 1918, to serve a term^ou. one
year and one day in Leavenworth Penitentiary •
Released from Leavenworth, Kans. , penitentiary
Oct , 3, 1919, and transportation furnished to
Chicago, 111. CB 931,
483
MAIL POUCH THIEF.
CHARLES GUE.
Aliases: Charles Gould, Charles Gilbert, Wallace Good, Stompin-down-Charlie.
Description. — Colored; age, about 24; height, 5 feet 6| inches; weight, 172; dk. com-
plexion; black hair; eyes, maroon pure; rect. nose.
Peculiar marks. — I. Two irreg. cut scs. bk. hand base th. Cut sc. 2^ 1. bk. f. f. 2nd
ph. III. Lge. irr. cut sc. 6 at root nose just inside edge of hair. V. Dim crescent
shape cut sc. 10 1. just r. of col. 10 p1 sm. bk. VI. Oval shpd. cut sc. 3 1. frt. 1. leg
10 at ankle.
Bertillon.—6 9.8; 90.5; 90.0; 19!0; 14.6; 14.0; 6.0; 26.8; 12.0; 9.6; 50.3.
Sentenced May 2, 1913, at Springfield, 111., to serve two years in the State peni-
tentiary, Joliet, 111., for theft of mail pouch from Wabash Railroad depot at Spring-
field, 111., December 19, 1912. This person admits serving a term in the Chicago
Bridewell for beating a woman. When arrested for the theft of the mail pouch men-
tioned above he was under indictment in Chicago for burglary and larceny (State).
History 22931.
484
MAIL POUCH THIEF.
ROBERT C. STONE.
Aliases: M. M. Mills. R. J. Blake.
Description. — Age, about 35; height, 5 feet 8f inches; weight, 147; slender build;
ruddy complexion; dk. ch. gray hair; vio. blue eyes; br. and prot. nose.
Peculiar marks. — I. Brown mole 3 at elb. front. Round scar 1 x 1 — 2 bel. elbow fr.
Round scar 1 x 1 — 11 bel. elb. out. II. Round scar 1| x 1| elb. rear. 3rd joint of
3 f. bent. III. Sm. brown ^ at inner cor. 1. eyebrow. Curv. cut 1| obL 4 at out.
cor. 1. eyebrow.
Bertillon. — 71.5; 84.0; 82.3; 18.4; 15.3; 13.2; . . . 27.2; 11.6; 8.8; 48.9.
Sentenced at St. Louis, Mo., on June 7, 1913, to serve a term of 5 years in the Federal
penitentiary, Leavenworth, Kans., for theft of mail pouch out of Rock Island Rail-
way depot at Rosebud, Mo., April 24, 1913. There is a Federal indictment pending
against this person returned at Jefferson City, Mo., dated October 21, 1913, for theft
of mail pouch from depot platform at Freeburg, Mo., April 25, 1913. Stone admitted
that he had served two previous prison terms, one at Folsom, Cal., under the name
of M. M. Mills for larceny and one at McNeil Island, Steilacoom, Wash., for post-
office robbery; sentenced from Portland, Oreg. (United States court), December 20,
1909, to serve a term of 3 years, under the name of Robert J. Blake, for burglary of
+1'~ Trainer Dm?.. October 22, 1909. Histories 23120 and 16553.
Upon his release Feb, 26, 1917, from the Leavenworth,
Kansas, penitentiary, he was immediately re-arrested
on the indictment dated Oct. 21, 1913, Jefferson
City, Mo*, and was sentenced March 24, 1917, to serve
sixty days in jail at Kansas City, Missouri.
485
MAIL POUCH THIEF.
HENRY E. BREWER.
Description. — Age, about 29; height, 5 feet 9| inches; weight, 160; med. build; florid
complexion; teeth bad, low. frt. out; It. chestnut hair; dr. violet eyes; short, slightly
curved nose; chin, regular, with dimple.
Peculiar marks. — I. Scar oblq. of 2^ at 3rd phal. index. One vac. scar of 3 x 3 at
16 above elbow. II. Scr. obi. of x \\ at 14 ab. w. rt. frt. III. Scar cut of 4| on
chin point. IY. Scar hor. of 4 x 1| on r. hip and 5 below wl.
Bertillon. — 74.8; 81.0; 89.7; 19.1; 15.1; 14.0; 5.5; 27.3; 11.8; 9.1; 47.4.
Sentenced April 8, 1913, at Little Rock, Ark., to serve a term of 2 years in the
United States penitentiary, Atlanta, Ga., for theft of mail pouch and subsequently
burning of same at West Point, Ark., October 12, 1912. Expiration of sentence
November 14, 1914.
Previous history shows that Brewer was convicted of burglary and grand larceny
in September, 1908, and sentenced to a term of 4 years in the Arkansas State peni-
tentiary at Little Rock, Ark. (State). He had been released less than 9 months
when he was arrested on the charge of theft and burning of mail pouch noted above.
History 21972.
486
MAIL POUCH THIEF.
CHARLES CLARK.
Alias: Charles Weekly.
Description. — Age, about 33; height, 5 feet 7f inches; weight, 118; sld. build; sal-
low complexion; teeth, 2 ab.; m. ch. hair; bl. eyes; re. chin.
Peculiar marks. — I. Tat. scroll initials E. P. Woman’s head and bust on forearm,
front. Tat. American flagon forearm, front. II. Tat. Woman in tights, forearm, rear.
Bertillon.— 71.5; 68.0; 90.0; 18.8; 15.0; 13.2; 5.7; 24.7; 11.0; 8.5; 44.2.
Sentenced April 7, 1914, at Cedar Rapids, Iowa, to serve a term of 1 year and 1 day
in the Minnesota State prison, and to pay a fine of $500, for stealing mail pouch from
depot platform at Dows, Iowa, July 12, 1913, cutting open said pouch and rifling letter.
It is reported that Clark was arrested some years ago in connection with the robbery
of a bank at Cylinder, Iowa, but that there was not sufficient evidence to connect him
therewith. He is said to be a thief and probably responsible for the theft of a mail
pouch at Eagle Grove, Iowa, about two weeks previous to the theft of the pouch at
Dows, Iowa, mentioned above. History 23589.
487
MAIL POUCH THIEF.
BOB CHILDRESS.
Aliases: Jim Sanders, Jim Crews, Forty Cents, Bob Chillis.
Description. — Colored; age, about 25; height, 5 feet 6 inches; weight, 160; stout
build; med. dark b. s. complexion; good teeth; b. and ky. hair; mar. eyes; reg. nose;
rec. chin; reg. face.
Peculiar marks. — III. Sc. ver. of 3J center forehead edge of hair. V-shaped scar of
6 x 3 at 3 ab. border, left ear. Hor. cut sc. of 6 at 9 ab. left ear. Cut scar of 6 left side
Bertillon. — 67.4; 92.0; 84.2; 19.3; 15.0; 14.5; 5.9; 28.2; 12.9; 10.2; 51.3.
Sentenced April 8, 1914, at little Rock, Ark., to serve a term of 5 years in the
United States penitentiary, Atlanta, Ga., for theft of three mail pouches, rifling of
several hundred letters, at Little Rock, Ark., in February, 1914. Childress states that
he stole two pouches at the Union Station, Fort Worth, Tex., the latter part of 1913,
one of them not having anything in it, while the other had about $25 in money besides
checks, etc., and that he burnt the contents. He also states that in 1909 he stole a
pouch in Birmingham, Ala., and that in 1911 he stole one in York, Ala. ; he also states
that he was arrested at Mobile, Ala., in 1912, for burglary and sentenced to 7 years in
the State penitentiary (State), but that he escaped after having served a year. His-
tory 24855.
Released from penitentiary on expiration of sentence,
December 21, 1917, and arrested at gate of peniten-
tiary, but nature of charge or by whom arrested not
communicated to the department by the penitentiary
warden. C, B. 906.
488
Sentenced (cn two indictments) at Wichita, Kansas, Oct
2, 1917, to serve 11 years in the Leavenworth, Kansas,
penitentiary and to pay a fine of $11, 500'. -C. B. 901.
Indicted at Kansas City, Kansas, January 15, 191 ,
for the theft of inner registered sack from nail car
of Kansas City & Tuc uncar i R, P. 0, , train No. 2, at
Topeka, Kansas, September 17, 1917. C. B. 907 ,
xxcx*, aiiu tv-mivy , Biiiuuui race, wide nose; forehead long, narrow, and receding;
teeth, good; thick lips; cheek bones prominent; one large and one small vaccination
mark on left arm; small cut over left eye; enlarged joint on right side of right wrist;
two burn scars on right wrist; cut scar on bridge of nose; cut scar on right side of fore-
head; cut scar 1^ inches above right eye; scar on head, 3 inches above right ear; cut
scar left of mouth; birthmark just over left nipple; three boil scars on back of neck;
size of shoe, 10J; size of hat, 7-R
Bertillon. — 76.3; 86.0; 94.5; 19.9; 15.8; 14.4; 6.3; 29.2; 13.1; 10.2; 50.1.
Stevens was sentenced at Kansas City, Mo., December 4, 1908, to serve 10 years in
the Leavenworth, Kans., Penitentiary for the theft of a mail pouch from a mail car
temporarily in use as the registry terminal R,. P. O., Kansas City, Mo., Union Depot,
which pouch was taken by him to Kansas City, Kans., and rifled of $50,000. On
July 26, 1913, he obtained his release from the above-named penitentiary on a writ
of habeas corpus and was immediately arrested on an indictment returned at Topeka,
Kans., April 11, 1911, covering the cutting and injuring of the mail pouch in question.
This case was dismissed at Leavenworth, Kans., October 13, 1913, and Stevens
released.
Previous record. — Sentenced at Salt Lake City, Utah, December 8, 1902, to serve
two and one-half years in the Utah State penitentiary for burglary of the Salt Lake
City, Utah, post office in July, 1901, and also sentenced to pay a fine of $500 for this
offense. Sentenced at Portland, Oreg., December 18, 1905, to serve two years in the
McNeil Island Penitentiary, Steilacoom, Wash., for theft of a registered mail pouch
at Portland, Oreg., August 3, 1901. Charles Stevens was reported as being employed
in San Francisco, Cal., in early part of year 1916. Histories 4150 and 14078.
Arre-sjted 0ct« 12, 1916, Denver, Colo , for theft of seven reg
191L Indicted twice March 16, 1917, Wichita, Kansas,
for theft of seven registered pouches of mail
from Kansas City & La Junta R. P, 0. , Aug, 24,
1916, also theft of parcel post mail from same
train *
Indictments returned at Elkin^, West Virginia,
. July 7, 1916 (docket No. 4340) and at Wheeling,
W. Va. May 4, 1916 (docket Mo. 4286) in connec-
tion with the robbery of Grafton & Cincinnati
R. P.0, train No. 1 at Central Station, W. Va. ,
Oct. 8, 1915, are pending against this person. C .B .899.
CHARLES JOHNSON HARRISON.
Aliases “Jeff” Harrison, Sam J. Smith, John Harrison, G. J. Harrison.
Description. — Age, about 51; height, 5 feet 8 or 9 inches; weight, 142; hair, chest-
nut gray; eyes, chestnut.
Peculiar marks. — I. Little finger amp. 1st jt. II. 2 vert, cut scs. back of hand.
III. Cut sc. across nose; burn scar under r. jaw; cut sc. r. side of neck; sc. at upr.
lobe 1. ear.
Bertillon — 73.3; 78.0; 69.6; 20.3; 15.2; 13.9; 6.8; 25.0; 11.3; . . . 46.6.
Indicted May 4, 1916, Wheeling, W. Va., charged with robbery of Grafton & Cin-
cinnati R. P. O. train 1 at Central Station, W. Va., October 8, 1915, and the theft of
90 registered packages containing unsigned national bank notes.
Indictment returned Sopt ,20 ,1916, at
Birmi ngham, Alabama, Or- cket No. 41 27, waa dis-
missed by US.Atty, on Bocorber 10,1023.
CB 952
Sentenced Sept, 13, 1916, Martinsburg, W. Va., to serve
twelve years in the penitentiary, Atlanta, Ga.
,Indicted Oct. 26, 1916, at Montgomery, Ala., for robbery of
Montgomery & New Orleans R.P.O. train 37, L.& N.R.R. near
Greeneville, Ala., July 10, 1915.
j Harrison* on May 1, 1917, was sentenced at Montgomery,
i Ala., to serve twenty -five years in the Atlanta, Ga. ,
penitentiary for robbery of the Montgomery & New
Orleans R, P. 0., near Greeneville, Ala. There is
outstanding against him an indictment returned at
Birmingham, Ala., Sept. 20, 1916* for robbery of mail
car, Alabama Great Southern train, near Trussville
| Ala. , Feb. 19, 1914.
nai at
, to be
ior the
;inia &
he was
Indictment returned at Wheeling, W. Va. May 4, 19 IF ,
(docket No. 4293) in connection with the robbery of
Grafton & Cincinnati R. P. 0. train No. 1 at Central
Station, W. Va . Oct. 8, 1915, is pending against
this person. C . R. 899.
H. GRADY WEBB.
Aliases: R. A. Burns, R. A. Moore, R. D. Burton.
Description.— -Age, about 33; height, 5 feet 9 or 10 inches; weight, 190 to 200 nnnnds-
In >i ctcie at returned Sept #20,1 01 6 1 at
Sirmin^har., Alabama, Docket He. 4127, was dis-
missed by U«S«Atty* on December 10,1023.
CR 052
Indicted Oct. 26, 1916, Montgomery, Ala., for robbery of
Montgomery & New Orleans R.P.0. train 37, L.& N.R.R. near
Greeneville . Ala., July 10, 1915.
Arrested Jan. 18, 1917, Kansas City, Mo.-, on indictment
charging robbery of Grafton & Cincinnati R.P.O. at Central
Station, I. Va . , Oct. 8, 1915. Taken to Parkersburg, W.Va.
on above indictment .
Sentenced April 3, 1917, at Martinsburg, W. Va.
to serve twenty-five years in the penitentiary at
Atlanta, Ga., for the Central Station, W, Va . , of-
fense. Also indicted at Montgomery, Ala. , Sept. 20,
1916, for robbery of mail car, Alabama Great Southern-
train, near Trussville, Ala., Feb. 19, 1914, which
indictment is pending.
491
MAIL TRAIN ROBBER.
JEAN LA BANT A.
Aliases: Clyde Kaufman, R. Manning, J. C. Donnelly, R. Gordon, H. Gordon, F. C.
Norris.
Description. — Age, about 35; height, 5 feet 10 inches; weight, 152; medium dark
complexion: dark chestnut hair.
Bertillon.— 77.7; 87.0; 92.5; 18.9; 15.1; 13.7; 6.0; 26.4; 12.3; 9.9; 50.0.
Sentenced February 11, 1914, San Francisco, Cal., to serve 25 years in State peni-
tentiary, San Quentin, Cal., charged with the robbery of San Francisco, San Jose &
Los Angeles R. P. O. train 23, October 14, 1913, between Burlingame and San Fran-
cisco, Cal.; and train 77, same R. P. O. November 17, 1913, between San Jose and
San Francisco, Cal., and in effecting both robberies placing the lives of clerks in
jeopardy by the use of a dangerous weapon.
Indictment returned at Los Angeles, Cal., February 10, 1914, for robbery of San
Francisco, San Jose & Los Angeles R. P. O. train 9, at Los Angeles, Cal., January 10,
1914, pending.
Previous record. — Received at San Quentin, Cal., penitentiary, April 16, 1911, from
San Benito County, Cal., to serve 2 years for grand larceny. It is also reported that
La Banta is wanted in several counties in the State of California for passing fictitious
checks. History 24817.
Indictment returned February 10,
Los Angelos, Cal., vas dismissed
1916. CB 943.
1914, at
Fe "b • ^1 j
492
MAIL TRAIN ROBBER.
J. P. BARRY.
Alias: J. W. Burke.
Description. — Age, about 30; height, 5 feet 6| inches; weight, 156; medium build;
dark complexion; black hair; blue eyes.
Bertillon.— 68.8; 72.0; 92.3; 19.0; 15.0; . . . .; 6.0; 25.2; 11.3; 8.3; 45.6.
Sentenced March 6, 1914, Los Angeles, Cal., to serve 5 years in State penitentiary,
San Quentin, Cal., charged with having assisted in the holdup and robbery of San
Francisco, San Jose & Los Angeles R. P. O. train 9, at Los Angeles, Cal., January 10,
1914.
Previous record. — Barry is reported to have served a term in the State penitentiary,
San Quentin, Cal., for forgery. History 24817.
493
MAIL TRAIN ROBBER.
FRANK PRICE.
Alias: Frank Day.
Description. — Age, about 46; weight, 155; dark complexion.
Peculiar marks— II. 6 scars averaging dia. on r. forearm, rear. III. Scar of 2"
obi. to 1. on r. of m. line edge of scalp, running down on forehead.
Bertillon.— 63.5; 61.0; 88.5; 19.4; 15.8; 14.5; 6.5; 24.3; 11.1; 8.4; 43.5.
Sentenced January 31, 1913, Muskogee, Okla., to serve a term of 25 years in United
States penitentiary, Leavenworth, Kans., charged with the holdup and robbery of
Memphis & McAlester R. P. 0. train 41, between Howe and Wister, Okla., October 8,
1912. Price appealed case to United States court of appeals, which was argued before
that court at St. Paul, Minn., May 5, 1914; and on November 9, 1914, rendered a de-
cision affirming the conviction and verdict.
Price is reported to have served a term in the United States penitentiary at Leaven-
worth, Kans., for post-office burglary, also a term in the Missouri State penitentiary
for burglary. History 21997.
494
MAIL TRAIN ROBBER.
ROBERT MATHIES.
Alias: Bob Mathies.
Description.— Age, about 26; height, 5 feet 9^ inches; weight, 142; medium build;
medium fair complexion; light-brown hair; blue eyes.
Peculiar marks. — Cut sc. long 3" above left elbow inner. 2nd left lower jaw
tooth missing.
Bertillon.— 76.6; 75.0; 91.9; 19.3; 15.1; 13.6; 6.1; 25.1; 11.0; 8.5; 46.0.
Sentenced October 18, 1913, Ardmore, Okla., to serve term of 25 years in United
States penitentiary, Leavenworth, Kans., charged with robbery of the Memphis &
McAlester R. P. 0. train 41, between Howe and Wister, Okla., October 8, 1912.
History 21997.
Keleased from Leavenworth, Kansas, Penitentiary , Dec,
23, 1919, on commutation, and transportation furr-
nished to Howe, Cklay Cm 933*
495
MAIL TRAIN ROBBER.
MARSHALL MOON.
Alias: Hudson M. Moon.
Description— kgs, about 28; height, 5 feet 9 inches; weight, 114; slender build;
sallow complexion; medium chestnut hair; eyes, blue, var.
Peculiar marks. — L. arm: Scar ind. of 1.8 vert, at wrist, front. Sc. of 1 vert, at 2d
jt. index, rear. Face: Blue scar of 1 obi. sli. outward at 15 above inner r. eyebrow.
Sc. ind. of 1.5 vert, at 2 above inner r. eyebrow. Small mole at r. side of pt. of nose.
Small mole at r. wing. Eyebrows united.
Bertillon.— 75.5; 82.0; 92.0; 19.2; 15.4; 14.0; 6.5; 27.0; 11.6; 9.3; 47.7.
Sentenced May 7, 1914, Anniston, Ala., to serve 25 years in the United States
penitentiary, Atlanta, Ga., for holding up and robbing clerks in postal car attached to
train 12, Atlanta & Birmingham R. P. O., January 19, 1913, between Riverside and
Lincoln, Ala. History 22483.
Farcied from U. ^/Penitentiary , A+lant a ,$a. ,
on Nov* 2’, 1 £22', and transportation' furnished to
Talladega, Alabama. C£ 948
496
MAIL TRAIN ROBBER.
[Above picture taken some years ago].
WILLIAM W. LOWE.
Alias: William J. Warren.
Description.- — Age, about 48; height, 5 feet 5f inches; weight, 175; stout build;
florid complexion; gray hair; gray eyes.
Peculiar marks. — Scar tip of r. index fing. Scar above Adams apple, front of neck.
Bertillon. — 64.3; 73.0; 92.1; 19.1; 15.9; 6.8; . . . ; 25.2; 11.5; 9.0; 45.6.
Sentenced May 19, 1910, to serve 43 years and pay fine of $3,000, in the United
States penitentiary, Leavenworth, Kans., charged with the theft of registered mail
in connection with the holdup and robbery of Missouri Pacific train No. 8, near Glen-
coe, Mo., January 21, 1910.
| Indictment returned Spokane, Wash., September 21, 1910, for the holdup and
robbery of Havre & Spokane R. P. O., train No. 3, Colbert, Wash., May 15, 1909,
pending. History 16973.
Paroled January 15, 1925, iron pen.
JJeaven-.7orth> Kansas, and transportation
to Chicago, 111. C.B. $54.
497
MAIL TRAIN ROBBER.
[Above picture taken some years ago.]
GEORGE EBELING.
Alias: George Erber.
Description.- — Age, about 41; height, 5 feet 10 J inches; weight, 166; medium stout
build; sallow complexion ; light-brown hair; blue eyes.
Peculiar marks.— V ac. sc. upper 1. arm. Syphilitic scs. 1. forearm. Scar “V” shaped
2d joint 1. index. Four syphilitic scars r. forearm. Scar on r. buttock. Scar above
1. buttock. Scar on both shins.
Bertillon— 75.9; 85.0; 95.2; 18.7; 15.4; 14.3; 6.6; 26.8; 11.8; 8.9; 48.2.
Sentenced May 20, 1910, St. Louis, Mo., to serve 15 years in United States peni-
tentiary, Leavenworth, Kans., charged with the theft of registered mail in connection
with the holdup and robbery of Misso.uri Pacific mail train No. 8, near Glencoe, Mo.,
January 21, 1910.
Indictment returned Spokane, Wash., September 21, 1910, for the holdup and
robbery of Havre & Spokane R. P. O. train No. 3, Colbert, Wash., May 15, 1909,
pending. History 16973.
46872 — 16 — — 32
498
MAIL TRAIN ROBBER.
JAMES GORDON.
Aliases: Frank Grigware, E. E. Hollingshead.
Description.- — Age, about 31; height, 5 ft. 8^ inches; weight, 165; fair complexion;
azure blue eyes; brown hair; nose twists slightly to right; 2nd and 3rd toes on both
feet are partly grown together; scar on palm of left third finger; pit scar at % inch below
right eye.
Bertillon.— 74.8; 82.0; 93.5; 19.7; 16.4; 14.0; 6.4; 25.7; 11.5; 9.3; 47.8
Sentenced November 18, 1909, at Omaha, Nebr., to serve a life term in the Leaven-
worth, Kans., Penitentiary, for robbery of mail train on the Union Pacific Railway
near Omaha, Nebr., May 22, 1909. Escaped from the penitentiary mentioned at 8
a. m., April 21, 1910. Has not been apprehended, and is a fugitive from justice.
History, 15707.
499
MAIL TRAIN ROBBER.
ALBERT J. LEWIS.
Aliases: Harry C. Lester, Charles Bishop, Charley Hudson, Harry Childs Lester.
Description. — Age, about 37; height, 6 feet f inch; weight, 158; slender build;
sallow complexion; teeth, 2 up. 1. jaw gold; d. blond hair; pale blue eyes; small nose;
med. chin; slim face.
Peculiar marks. — I. Obi. cut scar 1st phal. index finger post exp. Small cut scar
1st phal. mid. finger post. II. Large irreg. scar on forearm post. Large irreg. scar
on forearm ant. III. Small cut scar above right eyebrow; scar under outer point
right eyebrow. Left eyebrow and cheekbone bruised.
Bertillon— 84.5; 92.0; 94.5; 20.1; 15.7; 14.3; 5.7; 27.2; 12.5; 9.4; 51.9
Sentenced December 31, 1908, at Fargo, N. Dak., to pay a fine of $5,000 and to serve
a term of two years in the United States penitentiary, Leavenworth, Kans. , for attempt-
ing to rob a railway mail train, near Lucca, N. Dak., October 9, 1908.
Arrested April 24, 1915, at New Orleans, La., for holdup of Louisville & Nashville
Railway train (Montgomery & New Orleans R. P. O.) No. 1, near Bay St. Louis, Miss.,
April 23, 1915, in which the express safe was reported to have been blown and the
baggage master killed. Lewis was sentenced by the State authorities at Bay St.
T “ Ar: — — OA to life imprisonment in the State penitentiary, at
Advice of March 11, 1918, is to effect that on the ear*^
ly morning of March 4, 1918, the city marshal and coun-
ty sheriff at Davenport, Washington, in attempting to
apprehend two persons robbing a jewelry store there
shot them, wounding one of them, E. L. Lucas, fatally.
The other wounded burglar, it is reported, has been
positively identified as Albert J, Lewis, alias Harry C,
Lester, whose photograph, description, and record are
given on page 499 of volume 1 of the postal album.
Advice of April 2, 1918, is to effect Lewis was sen-
tenced by Washington State authorities to serve from
14 to 26 years in penitentiary, Walla Walla, Washington,
but on request of Mississippi State authorities, he
was surrendered to them, March 25, 1918, to complete
serving of life sentence in that State, for train hold-
up near Bay St, Louis, Mississippi, April 23, 1915, in
which he killed the baggage master. C. B. 912,
■
501
MAIL BOX THIEF*
GUSTAVE SCHWAB.
Aliases: James Goldsmith, Adolph Strock.
Description. — Age, about 53; height, 5 feet 2 inches; weight, 108; low and slender
build; medium fair complexion; chestnut gray hair; eyes, r. chest.
Peculiar marks.— L. arm: Sm. enlargement on 1st phal. middle finger, rear. Face:
Sc. rect. of 1.5 obi. to front on 1. wing. Sc. curved cavity above of 5 on 1. jaw at 2
from 1. angle of mouth. Sc. rect. of 1 vert. 4 below outer 1. eye 3 from 1. wing.
Bertillon.— 57.5; 64.0; 85.0; 19.0; 15.5; 13.3; 6.1; 24.1; 11.4; 8.7; 43.5.
Sentenced April 5, 1915, New York, N. Y., to serve 5 years in United States peni-
tentiary, Atlanta, Ga., for stealing packages from United States street package box,
April 2, 1915, at New York, N. Y.
Previous record. — “ Arrested February 28, 1896, New York, N. Y., charged with
theft of mail from street letter boxes; sentenced April 11, 1896, to serve 3 years in Erie
County Penitentiary. Arrested September 15, 1898, New York, N. Y., for theft of
mail from street letter boxes; sentenced October 17, 1898, to serve 3 years in Sing Sing
Penitentiary at hard labor. Arrested April 4, 1903, New York, N. Y., for stealing
mail matter from letter boxes; sentenced May 19, 1903, to 3 years in Sing Sing Peni-
tentiary, Ossining, N. Y. Arrested October 25, 1907, New York, N. Y., on charge of
stealing letters and packages deposited in letter boxes and package boxes and deliv-
erable in hall letter boxes. Arraigned in police court October 26 to be tried in State
court. Case called October 30, 1907; defendant pleaded guilty and sentenced to 1
year in New York County Penitentiary, Blackwells Island. Sentenced October 21,
1908, to 4 years United States Penitentiary, Atlanta, Ga., for stealing letters from
street letter box, New York, N. Y. Sentenced May 23, 1914, New York, N. Y., to
serve 1 year in New York County Penitentiary, Blackwells Island, New York, N.
Y., for theft of mail from mail box.” (This sentence by State authorities.) History
14248.
Dischar&eci a't expiration of sentence from
Atlanta penitentiary , Dec, £7 , 191c, one
transports t ion furnished to New York’ C = ID 9 ox *
502
MAIL BOX THIEF.
WESLEY PENNEY.
Description. — Age, about 24; height, 5 feet 10 inches; weight, 150; slender build;
fair complexion; dark blond hair; dark gray eyes.
Bertillon. — 78.6; 83.0; 96.0; 19.3; 15.4; . . . 6.5; 25.5; 12.1; 9.5; 47.8.
Sentenced April 8, 1916, Minneapolis, Minn., to serve 18 months in United States
penitentiary, Leavenworth, Kans., for the theft of mail during July, 1915, at Minne-
apolis, Minn., from hall letter boxes.
Previous record. — Sentenced December, 1910, North Yakima, Wash., to serve 6
months in Yakima County Jail, North Yakima, Wash., and pay costs of prosecution
for forging a money order at Cle Elum, Wash., during August, 1910. Also reported
to have been arrested shortly prior to sentence of April 8, 1916, charged with having
narcotics inTiis Dossession. Histories 29466 anO 17Q99
Released f tom penitentiary June 24, 1917, expiration
of sentence, and transportation furnished to Detroit,
Mich .
Under name of ARTHUR If. ‘WHITE, arrestee Hay
7, 1919, Portland, Ore., for theft ox
from Butte te Seattle RPO. Indicted uune oO,
1919, Helena, Mont. Sentenced July 8,
to pay fine of ‘>50 and costs, amount «o
^12S«80* Unable to pair fine ana reuaii0.ea
jail, Helena, Mont. 0.3. 92\\
503
MAIL BOX THIEF.
ANTHONY MONACO.
Description. — Age, about 28; height, 5 feet 7 inches; weight, 129; slender build;
slightly dark complexion; medium chestnut hair; dark chestnut eyes.
Peculiar marks. — L. arm: Scar curved cavity above 2 on 1st phal. of thumb, front and
outer. Face: Sc. of 1.2 vert, at 2 above inner left eyebrow. Sc. of 2.5 hor. at 3.5
below and to rear of 1. angle of mouth. Sc. of 3 vert, at 1.5 below left lobe.
Bertillon.— 70.5; 70.0; 91.5; 19.0; 15.5; 14.4; 5.9; 26.2; 11.9; 9.3; 45.9.
Sentenced July 15, 1914, New York, N. Y., to serve 2 years in United States peni-
tentiary, Atlanta, Ga., for theft of parcel-post packages from street package box, New
York, N. Y., during July, 1914. Released February 23, 1916.
Previous record— Served two terms for burglary in New York State, having been
sertenced in 1904 to 1 year and in 1906 to 5 years. History 25670.
504
MAIL BOX THIEF.
FRANK L. FORREST.
>
Aliases: Frank Smith, Frank Clayton, Frank Russell, Frank Sells, William Sells
Kid Foster, Kid Smith, Fred Clayton, Frank Foster, Frank Sells Foster, Frank A.
Smith, F. C. Mason, John M. Mason, Chas. Mason, William P. Sargent, A. Robinson,
Rev. R. C. Goessling, Rev. R. C. Schmack.
Description. — Age, about 37; height, 5 feet 4^ inches; weight, 108; slender build;
sallow complexion; teeth, one side nearly out; dk. chs. gr. hair; az. blue eyes; m. br.
and prot. chin.
Peculiar marks.— Heart pierced by dagger and star 7 x 5, 8£ bel. elb. fr. Maltese
cross 3x3, 5 ab. wr. fr. obi. with 4 diamonds back of wr. rear, all on left arm. Star,
anchor, and rope diamond cross in cent, forearm front; 5 pointed star 2 abv. wr. rear,
all on right arm.
Bertillon.— 60.2; 58.0; 86.0; 18.5; 15.0; 12.9; 5.8; 24.5; 10.6; 8.4; 42.0.
Sentenced April 16, 1915, at St. Louis, Mo., to serve a term of 20 years in the United
States penitentiary, Leavenworth, Kans., for theft of letters from street letter boxes
in St. Louis, Mo., March 1, 1915.
Previous history. — Sentenced at Rochester, N. Y., May 10, 1899, to serve 3| years
in penitentiary at Auburn, N. Y., charged with theft of pouch in Buffalo, on April
11, 1899. Released January 2, 1902. As Frank Russell, incarcerated in the peni-
tentiary at Joliet, 111., on June 18, 1902, to serve an indeterminate sentence on the
charge of forgery. Released October 10, 1905. As Fred Clayton, sentenced at Tren-
ton, N. J., February 5, 1907, to serve a term of 3 years in the United States peniten-
tiary, Atlanta, Ga., charged with forging street letter box key and stealing letters from
street letter boxes at Newark, N. J., August 3, 1906. He made his escape from the
court room at Trenton, N. J., January 28, 1907, after he had been arraigned, but was
recaptured in New York, January 30, 1907. As Fred Clayton, sentenced at Albany,
N. Y., February 11, 1910, to serve a term of 6 years in the Federal penitentiary,
Atlanta, Ga., charged with having forged key to street letter boxes and theft of mail
from street letter boxes, Albany, N. Y., December 7, 1909. Histories 10881 and
27257.
505
MAIL BOX THIEF.
WILLIAM B. HARRIS.
Alias: Pat Harris.
Description. — Age, about 24; height, 5 feet inches; weight, 121; medium build;
dark complexion; good teeth; ch. dk. hair; ch. m. gr. az. It. No. 4 eyes; rec. chin.
Peculiar marks. — III. Brows meet; upper lip short; nose si. deviates to r. Sm. sc.
on point of chin, r. of m. line. Sm. pit scar at above tail of r. brow.
Bertillon.— 66.0] 61.0; 92.0; 19.9; 15.3; 13.5; 6.2; 25.0; 11.1; 8.6; 43.3.
Sentenced January 27, 1914, at Muskogee, Okla., to serve a term of 1 year and 1 day
in the United States penitentiary, at Leavenworth, Kans., for larceny of mail from
a post office box at Muskogee, Okla., February 15, 1913. Paroled July 10, 1914.
Was arrested September 14, 1914, for the same kind of offense at Muskogee, Okla.
Indicted November 25, 1914, at Chickasha, Okla. Pleaded guilty and sentenced
December 9, 1914, at Muskogee, Okla., to serve a term of 5 years in the United States
penitentiary at Leavenworth, Kans. History 22640.
Discharged March 83 1919, on expiration of sen-
tence from Leav emidt th, Kansas , penitentiary, and
transportation furnished to Baker sf i eld, Cal 0 CB 927
506
MAIL BOX THIEF.
FRANK RICE.
Aliases: Edward Williams, George Williams, Edward J. Walker, Isaac Diehl,
J. M. Blackington, Franklin R. Farrington, Frank Murphy, C. F. Murphy, Chas.
Clark, Jas. A. Lewis, J. J. Hyland, jr., L. S. Levy.
Description. — Age, about 26; height, 5 feet 61 inches; weight, 131; medium slender
build; fair complexion; teeth, six out; chest, medium hair; vert. chin.
Peculiar marks , etc.—L. arm: Scar slightly curved cavity below of 2 at and below 1st
joint of thumb, front. L. arm: Sc. rect. of 3.2 at 1st joint of thumb, rear. Face: Mole
of 2.5 below r. angle of mouth. Mole of 4 to front 1. lobe. Scar end of 1.5 obi. inner
on 1. point of chin. Passion in face.
Bertiilon . — 68.5; 69.0; 90.5; 19.0; 15.2; 13.7; 6.0; 25.1; 10.8; 8.2; 44.4.
Sentenced September 7, 1911, at New York, N. Y., to serve 3 years in the Federal
penitentiary, Atlanta, Ga., for forging signature to money orders stolen from house
letter boxes at New York, N. Y., and cashing same during 1910 and 1911. During
this time has forged 22 money orders on which he had received between $600 and
$700 in cash. Sentenced September 9, 1914, at New York, N. Y., to serve 6 months
at Blackwells Island Penitentiary, New York, N. Y., for theft of mail from hall letter
boxes, New York, N. Y. (State case). Sentenced June 4, 1915, at New York, N. Y.,
to serve 1 year in the New York County Penitentiary (Blackwells Island) for theft
of mail from hall letter boxes at No. 445 West One hundred and twenty -fourth Street,
New York, N. Y., on May 26, 1915. (State case) No. 28105. Rice is reported as
having been arrested at New York, N. Y., August 6, 1907, for robbery, and sentenced
to the Elmira, (N. Y.) Reformatorv for 3 vt>ars Histories 19680 and 25966.
Arrested May 21, 1917, New York, N, Y. , and indicted
twice May 25, 1917, at that place, for stealing mail
from hall letter boxes, and forging a money order
thus obtained. Sentenced May 29, 1917, to serve six
years and one day in the penitentiary at Atlanta, Ga. ,
on these two indictments. History 28105.
Released from the U.S. Penitentiary , Atlanta
C-a., where he was serving a sentence under
name of Georg:e Gilliams, on Nov. 5, 1921, an <
t ran sport at ion furnished to New York, N.i.
CB 945 .
507
MAIL THIEF.
CLARK YALE.
Aliases: John Halm, George Atwood, and George F. Gibson.
Description. — Age, 62; height, 5 feet 9| inches; weight, 145; build, med.; com-
plexion, fair; hair, blond (gr.); eyes, No. 2 pale yellow, pale blue; chin rec.
Peculiar marks. — Sc. indist. of oblq. on 1st ph. 1. thumb, rear. II. Sc. indist. of
vt. on 2nd ph. r. index rear. III. Sc. of l\" oblq. to pt. at U'tofrt. and outl. eye.
Bertillon.— 76.5; 81.0; 92.5; 19.4; 15.8; 13.8; 6.3; 27.9; 12.2; 9.3; 48.4.
Sentenced May 19, 1915, Washington, D. C., to serve 3 years in United States
penitentiary, Leavenworth, Kans., for theft of mail, Washington, D. C., December
30, 1914, and sentenced same date and place to serve 4 years in above institution,
sentence to take effect after the expiration of sentence of 3 years. Latter sentence
imposed for theft of mail matter, Washington, D. C., February 1, 1916. Yale’s thefts
were from mail collectors’ wagons.
Previous record. — September 23, 1897, Clark Yale, alias George Atwood, alias George
F. Gibson, was arrested at Boston, Mass., on the charge of robbing the mails. Sentenced
to serve 5 years in the Massachusetts State prison. December 8, 1903, Clark Yale,
alias Atwood, alias Gibson, was arrested at Springfield, Mass., on the charge of robbing
the mails. Sentenced to serve 5 years in the Massachusetts State prison. Historv
27198.
R eleased from Leavenworth, Kane
expiration of sentence July 15 ,
tion furnished to Washington, D.
„ , Penitentiary on
1920, and transporta-
C, CB 937.
509
EDWARD R. COLLINS.
Edward R. Collins, former postmaster at Goldfield, Nev., left that place February 4,
1914, taking with him about $5,000 of Government funds, and has not been appre-
hended.
Description. — -Age, about 45, but appears younger; height, 5 feet 7 inches; weight,
160 or 170 pounds; hair, light brown; eyes, blue, large, prominent, and piercing; lips
quite thin and very close to teeth, giving appearance of smiling at all times; ears are
large and stand out from head; complexion dark and sallow; wears No. 16 collar, 8 or
85 shoe; feet rather peculiarly shaped; wears frame glasses when reading and fre-
quently when traveling; usually wears an Elk badge on lapel of coat, large diamond
set Elk tooth watch charm; watch carried in upper vest pocket with small gold chain
across vest to opposite vest pocket. He has on one limb above knee a scar caused
by a .45-caliber bullet; this wound sometimes causes a slight limp; has a peculiar
swing to his walk. Dresses neatly and always wears hat well down over the eyes.
He smokes incessantly with cigar well in corner of mouth; chews tobacco, which is
usually carried in cloth receptacle in hip pocket; when standing habitually carries
both hands in hip pocket. His conversation is rapid, with frequent oaths. He is a
butcher by trade, but would hardly follow hard labor, being more inclined to manipu-
late an investment of some kind.
Collins was seen last in the vicinity of Los Angeles. Cal. , February 12, 1914. He was
indicted April 13, 1914, at Carson City, Nev., for embezzlement of $5,000 Government
funds while postmaster at Goldfield, Nev., and is wanted for trial. History 25166.
510
POSTMASTER.
EDWARD A. ANDRIES.
Edward A. Andries, postmaster at Glenmora, La., was indicted by the United States
grand jury at Alexandria, La., February 10, 1916, for embezzlement of $478.05 postal
funds and $6,559.88 money-order funds. Andries is reported to have left Glenmora,
La., December 26, 1915, since which time he has not been located.
Description— Age, 28 years; height, 5 feet 11 inches; weight, 160 or 165 pounds;
brown eyes; stiff black hair; square shoulders; dark complexion; smooth shaven; a
vertical scar about one-half inch long in middle of forehead; wears No. 9 shoe; will
probably seek employment as a bookkeeper, or possibly as a clerk or salesman; plays
cards and occasionally drinks to excess. Is wanted on the above indictment.
History 29616.
Arrested at Chicago, 111., May 21, 1917.
Indictment against this person continued f or the
present, and will probably be ultimately dismissed
in event of the military conduct of Andries proving
meritorious. C. B. 914.
The indictment returned Feb, 10, 1916 at
Alexandria, La*, was dismissed Mar *2 ,1921
CB 947
INDEX.
Page.
Abbott, George 149
Abington, Joe 96
Achen, Arthur 482
Acme Produce Co 379
Adams, Charles 217,314
Adams, Clarence 101
Adams, Ed 479
Adams, George 162,314
Adams, Godfrey 28
Adams, Harry 262
Adams, J 366
Adams, John J 404
Adams, Red 314
Adkins, Boyd 114
Adkins, Henry 88
Adomian, D 403
A’Domian, D 402
Albany Drug Co 303, 304, 306
Alcorn, Alfred 336
Alden (Mrs.), Leon 370
Allen, Chas. S 73
Allen, Frank 312
Allen, Fred 69
Allen, Jerry 44
Allen, T. W 439
Allison, Fred 145
Alvin, C 368
American Redemption Co 294,
295, 296, 297
American Star Advertising Agency 411
American Wholesale House 368
Ames, John 72
Anderson, A. E 298
Anderson, Charles 201
Anderson, Ernest 441
Anderson, George 443
Anderson, John 228
Anderson, John F 211
Anderson, M 389
Anderson, William A 443
Andrews, James 62
Andries, Edward A 510
Anglo-American Authors Associa-
tion 426,427,428,429
Anthony, Frank 149
Armstrong, A. C 46
Armstrong, C. C 46
Army 206
Arnold, James B 63
Atkins, A. H 473
Atlantic Knitting Mills 289
Atlantic Pacific Grocer Co 368
Atwood-Brock Typewriter Co 362
Atwood, George 507
Automobile Sales Agency 315
Averill, Claude A 165
Axe Handle.
Axhandle. . .
Backus, George S
Backus, James Alfred
Bailey, George W
Bailey, John
Bailey, Jos
Bailey, Walter
Bailey, William
Baird, Janies
Baker, A. L
Baker, Albert
Baker, Bert
Baker, Charles.
Baker, Fred
Baker, H. H
Baldy
Bamberger, Leon
Bamberger, Louis
Bankers Bond Co
Bannister, Bertram
Baraga Canning Co
Barker, Peter
Barnes, C. A
Barnes, Charles
Barnes, Gladys
Barr, H. A
Barrett, E. A
Barry, J. P
Barry, William
Bartels, Carl
Basore, William
Bassamo, James
Bassa,no, James
Bates, Harry
Bauer, Edward
Bauers, Louis
Beam Bros
Beam, F
Beam, T. F
Bean, T. A
Bean, T. F
Bean, Thomas A
Beatty, George.
Beauchamp, Charles House
Becker, H., & Co
Becktell, Lee G
Becktell, Logan G
Beeman, H. A
Bell, Albert E
Bell, Alice
Bell Trading Co
Belmont, E
Belmont, Edward
Belmore, Harry
(511)
Page.
121, 168
121, 168
433
433
133
252
194
12
194
133
405
255
477
122
147
262
268
394
394
297
128
319
54
387
387
421
388
423
492
363
446
409
177
177
119
443
78
334
334
334
334
334
334
75
374
303
437
437
362
466
393
411
448
448
123
512
Page.
Bennett, Dick 134
Benson, Charles 434
Berger, Irwin 278
Berger, T 436
Berger, T. W 303
Berkeley Apron Co 399
Berlame & Co 369
Berlame, Robert B 369
Berlame, Todd Co 369
Berlane, R. B 369
Bernstein & Lipman 289
Bert, C 433
Bertie, Gyulia 406
Bertran, H. B Ill
Bertran, Henry Ill
Bertran, Henry Douglas Ill
Bertrand, H. B Ill
Biddle. Jos 425
Biehl, A. J 302
Big Charley — 95
Big Fitz 95
Big Joe 35
Big Mack 205
Big Matt 205
Big Swede 340
Big Tom 149
Billiter, Henry 220
Billeter, Henry 220
Billy 9
Bingelnsen, E 433
Bird, F 433
Bishop, Charles 499
Black. George 44
Black, Harry 119
Black, Lew 237
Black. William 25
Blackey 119
Blackhand Society 413,414
Blackie, Gypsy 44
Blackie, Syracuse 144
B lackington, J. M 506
Blair, John 57
Blake, Edward 79
Blake, Jim 79
Blake, Joe 482
Blake, R. J 484
Blanchard, D. H 267
Blanding, Edgar 106
B lough, James 337
Blum, Charles 78
B oggs 2 Walter H 299
Bogus.... 168
Bomar, William A 375
Bondurant, S. G 294
Bondurant, Samuel Graham 294
Bondurant, Shirley G 294
Booth, Franklin A 335
Boots, James A 350
Bostetter, Cameron 314
Bostick, G. L 23
Bostick, Guy L 23
Boston, Bobby 161
Boston Jimmy 1 126
Bottenus, James 357
Bottles... 57
Bowden, Herbert 24
Page.
Boyd, John C 359
Boyd, W. F 187
Boye, Charles W 396
Boyle, Frank 50
Boyle, Michael 54
Boyle, Peter M 54
Bradley, James 133
Brandt, Walter 154
Branford, Ernest 273
Brass Widow 370
Braswell, R. J 308
Braun Institute of Mentiopathy 279
Braun, J. F., Mrs 279
Braun, James 367
Braun, John F 279
Braun, John F. (Prof.) 279
Braun Supply Co 279
Brenkley, H. T 433
Brennan, Frank 73
Brennan, James F 7
Brewer, A. J 393
Brewer, Henry E 485
Brewer, John A 393
Bridgeport Billy 16
Bright, J. E 308
Brink, August 446
Brinkman, August 446
Brock, Horace M 362
Brock, John D... 307
Bronson, William J 441
Brooklyn Slim No. 2 ' 14
Brooks, Wade 299
Brophy, W. J. 92
Brown, A. B 425
Brown Brothers 292, 293
Brown, Charles H 335
Brown, Ed 113,443
Brown, Ed L 299
Brown, F 433
Brown, George 443
Brown, George A 23
Brown, Harry 219
Brown, Harry Bert 219
Brown, J. G 355
Brown, J. J 78
Brown, Jacob 293
Brown, Joseph S 425
Brown, Lee 462
Brown, Sam 292
Brown, Thomas 336
Brownley, Samuel 292
Brush, Mike 110
Buchanan, Walter S 329
Buck, Bill 202
Buffington, George W 350
Buggsy 12
Bullock, H. H 262
Bullocks, Howard H 262
Burk, James 134
Burk, Thomas 10
Burke, Charles 433
Burke, J. W 492
Burke, R. M 438
Burket, James 134,438
Burns, Arthur 30
Burns, C 433
513
Page.
Burns, G. W 311
Burns, George 433
Burns, Harry 433
Burns, John 22
Burns, Joseph 63
Burns, Joseph W 434
Burns, R. A 490
Burns, Sam 152
Burns, T 442
Burns, Thomas 10
Burns, William 194
Burrows, Bert 434
Burt, John 22
Burton, Edward 79
Burton, James 134
Burton, It. D 490
Bush, James 185
Butterfield, Frank 21
Byers, Clarence 197
Calhoun, Daniel 84
California Post Card Co 399
California Specialty Co 399
Callahan, Daniel 84
Callahan, Richard 147
Cameron, A. B 433
Cameron, Bert 433
Cameron, C 433
Cameron, Charles. 28
Cameron, Thomas E 297
Cameron, Will 433
Cameyer, A. D 198
Cammeyer, Albert D 198
Camp, j. W 392
Campbell, J. W 264, 392
Campbell, Thomas 129
Canada Slim 162
Canady, Orville 409
Cannon, Jimmy 206
Carlton, Ralph A 387
Carnes, C. S . 276
Carnes, Clinton S . . . , 276
Carnes, S. C 276
Carrington, W. E 425
Carroll, Chas. K 392
Carroll, John 460
Carroll, John F 74
Carroll, Thomas E 460
Carroll, William 16
Carter, C. C 12
Carter, C. S 235
Carter, Frank 21
Carter, George 92
Carter, J. D 235
Carter, William A 313
Case, Charles L 419
Catalica, Aspra 324
Central Card Co 411
Central Typewriter Co 362
Cervi, Beno 142
Chaney, Maurice 331
Chapeck, Joseph C 366
Chapman, C. A 366
Chapman, Dee E 113
Chapman, Dudley E 113
Chapman, George. 366
46872—16 33
Page.
Charlie, Missouri 181
Charlie, Stompin-down 483
Charlotte, Madam 347
Chase 336
Chase, Frank 71
Cherokee Patterson 107
Chester, Frank 265
Chester, Fred 265
Chi Billy 19
Chi Freddy 19
Chi Slim 95
Chi Tom 238
Chicago Nolan 10
Chicago Red 106
Childress, Bob 487
Chillis, Bob 487
Chippi, Anthony 191
Chippi, Tony 191
Chokey Farrell 27
Cimes, Andy 257
Cincinnati Whitey 145, 257
Clark 336
Clark, Charles 486, 506
Clark, Charles W 38
Clark, J. A 185
Clark, James 54,185
Clark, James C 439
Clark, John 15, 17
Clark, Thomas 69
Clarke, Harry G 237
Clayton, Frank 504
Clayton, Fred 504
Clements, Sam C 404
Cleve 92
Cliff 57
Cliff, Arthur 57
Cliff, Jim 57
Clifford, Ed 20
Clifford, James 57
Cline, A. V 312
Cline, Robert 61
Clinton, Jack 136
Clinton, Jim 68
Clinton, John C. 136
Clinton, Spot 68
Cloud, Charles R 378
Clymer Herald 411
Clymer Publishing Co ’ 411
Coates, Wilson 336
Cobb , Harry E 405
Coberly, J. L 249
Coberly, Loren 249
Cockerall, Lawrence 12
Coghill, William L 298
Cohan, Harry A 291
Cohn, Julius 306
Cohn, Solly 118
Cole, Edward S 368
Cole, George F 333
Cole, Teddy 157
Coleman, Robert C 133
Coles, Edward S 368
Collins, Archie Frederick 365
Collins, Bill Buck 202
Collins, Charles 52,98
Collins, Edward R 509
514
Page.
Collins, James 14, 224, 238
Collins, Sam 87
Collins, Thos 269
Collins, William 202
Collins Wireless Telephone Co 363,
364, 365
Columbia River Orchards Co 300,
301, 302
Connell, Thomas E 36
Connelly, John 15
Conners, Edw. W 315
Conners, Thomas 269
Connisky, Joe 159
Connolly, John 15
Connor, John 42
Connors, John 42
Connors, John E 148
Connors, Martin 159
Connors, Thomas 269
Conroy, Ed. 174
Consolidated Securities Co 294
Consumers Distillery Co 303
Continental Cigar Co 285
Continental Motor Cycle & Motor
Boat Co 315
Continental Typewriter Co 362
Continental Wireless Telephone &
Telegraph Co 363, 364, 365
Conway, G. T 6
Conway, Jim 206
Conway, T. A 6
Conway, Thomas 206
Cooperative Music Publishing Co . . 452
Corbett, Mattie 393
Corcoran, Thomas 14
Cordano, James 444
Cork Slim 47
Cornell, Louis L 298
Corrigan, James 185
Corry Floral Co 398
Corry Plant & Floral Co 398
Cosgrove, George.. 92
Courtney, James 76
Cowart, A. M 286
Cox, A. C 46
Cox, Arthur C 46
Cox, Arthur Charles 46
Cox, C. 1 46
Cox, Charles 1 46
Cox, Edward 106
Cox, Frank 71
Cox, L. W 153
Coyor, A. A 46
Crack Rodgers 137
Craig, A. L 298
Craig, West 471
Cramer, Joseph 129
Crandall, Dellmer 417
Crane, A. Brice 296
Crane, Clinton H 315
Cravens, George 172
Crawford, Calvin J 336
Crawford, Charles H 466
Crawford, Frank B 339
Crawford, Frank B., & Co 339
Crawford, Fred H 466
Page.
Crawford, John 473
Crawford, Joseph 129
Cray, A. G 46
Cray, A. H 46
Crescent Advertising Co 369
Crews, Jim 487
Crimer, Luther 251
Criner, Matthew 251
Crosby, Bert , 128
Crosby, F. H 466
Crosby, Frank 71
Crosby, George 445
Cross, Frank 71
Cross, James 64
Crow, Alvis P 307
Crown Perfumery Co . . , 399
Cuff, Fred 453
Cummings, J. D 264
Cummins, Frank 182
Cunningham 336
Cunningham, Fred 264
Curley, Israel 97
Currie, James A 314
Dale, John A. 418
Daley, Edward 195
Daley, Thomas J 179
Dalmer, W. H 315
Daly, Charles 123
Daly, Thomas J 179
Daly, Tom 179
Daly, William 16
Daniels, Charles 235
Daniels, Lee 235
Daniels, Thomas P 297
Darnell, R. J 425
Darrell, Tom 29
Davis, Albert 449
Davis, Albert A 449
Davis, Charles 263
Davis, Charles M 405
Davis, Ed 479
Davis, George 131
Davis, George A 131
Davis, Henry 43
Davis, J. E 479
Davis, John 54
Davis, Laura N 308
Davis, Louise S 370
Davis, Luther R 307, 308
Davis, Ruth A 307, 308
Davis, Thomas 44
Day, Frank 493
Day, Walter 422
Dayton, A. W 433
Dayton Scotty 8
Deafy 91
De Astro, Jean 340
DeFonde, C 399
DeFord, G. M 12
DeFord, Gus 12
DeFranco, Tony 414
Deglar, Henry 43
Degler, Henry 43
Degler, Henry Joseph 43
DeKalb Avenue Floral Co 398
515
Page.
Delaney, Edward 174
Dellmar, William 434
Dempsey, John 27
Denick, Martin L 377
Denman, Joseph 55
Dennis, Ethel 393
Dent & Byrne 297
Dent & Evans 297
Dent, J. A 297
Denver, Jack 32
Detroit Broom Corn Co 372, 373
Detroit Goldie 55
Detroit Nibs 10
Devine, Robert 161
DeWitt, Robert 383
Dick 12
Dick, Massachusetts 125
Dickerson, Fread A 147
Dickinson, John B 376
Dickson, Arch 254
Dickson, Fred 164
Diehl, Isaac 506
Difranco, Tony 414
Digiby, John 253
Dixon, Arch 254
Dixon, Fred 164
Dixon, Frederick R 147
Dixon, Glen W 408
Doc 231
Dodridge, Hugh 217
Doe, John 8, 47, 211
Dolan, E. H 415
Dolan, Edwrard 415
Dolan, Edward L 415
Donaldson, Bert 453
Doner, Robert 453
Donnaghue, John F 14
Donnelly, J. C 491
Donnohue, John F 14
Donohue, John F 14
Dorner, Robert 453
Douglas, Clarence 132
Douglas, Henry Ill
Dove, Joe H 180
Dove, Joseph H 180
Dowd, Arthur 30
Dowd, Tom 13
Downey, T. S 284
Downey, Thomas S 284
Downing, H. W 342
Downs, Fred 355
Downward, Leslie 390
Downward, Leslie W. G 390
Doyle, J. B 245
Drane, Bunk 462
Driscoll, Albert 198
Driscoll, David 162
Driscoll, William 29
Drury, Martha 393
Drury, May 393
Dude Woods 236
Du’em, Mildred 308
Dunaway, Will 457
Duncan, Albert 198
Duncan, J. B 245
Dunn 224
Page.
Dunn, Henry 43
Dunn, J. L 71
Du Nunn, Jack 308
Durant 482
Durant, S. G 294
Durant, Samuel Graham 294
Durrin, Grover 86
Dutch 11,443
Dutch Horn 11
Eagan, Jas 238
Eastham, Charles 134
Eastman, Edward Everett 108
Ebeling, George 497
Edgars, Thomas E 298
Edwards, C. L 226
Edwards, Dee 113
Edwards, James 242,344
Edwards, John S 225
Eeders, Ed 361
Egan, James 238
Eggleton, Charles 216
Elders, Ed 361
Ellenbogen, A. J 19
Elliott, Glen R 408
Elson, Martin 199
Empire Manufacturing Co 390
Empire Newspaper Co 411
English, Raymond 14
English, Thomas 18
Engliss 14
Engliss, Raymond 14
Ep worth League Endowment Fund 377
Equitable Corporation & Finance
Co. 277
Erber, George 497
Erhart, John W 350
Esterbrook, George 34
Estes, Henry E 445
Estes, Henry Edwin 445
Eubanks, Clyde 409
Evans, J. C 433
Evans, W. L 308
Everett, Charles 38, 117, 268
Fair Trading Co 411
Fanning, Will 432
Fanning, William H 432
Farmer, Glen F 428
Farmer, James J 429
Farmers Seed Co 424
Farrell, Arthur 27
Farrington, Franklin R 506
Fashion Knitting Mills 289
Fatty Warren 65
Fay, Eddie 264
Feme, Charles P 446
Felder, Richard 303
Ferguson, Charles.. 458
Fielding, Jas 361
Finch, Frank 121
Finley, W. R 70
Finley, Will 70
Finney, William 270
Fishbourne, T. T 299
Fishburn, T. T 299
Fisher, Andrew 27
516
Fisher, Arthur
Fisher, Fred
Fisher, Henry
Fisher, Karl
Fisher, Karl C
Fisher, Robert
Fisher, Sadie
Fishkill Slim
Fitzgerald, Charles J.
Fitzpatrick, Dan. . .
Flynn, Richard
Foley, Dave
Foley, David
Foley, Joe
Forbes, Homer
Ford, Gus B
Ford, Gwyn L
Forest, Glen
Forrest, Frank L. . . .
Fort Worth Kid
Forty Cents
Foster, Clint
Foster, Clinton
Foster, Edw
Foster & Foster
Foster, Frank
Foster, Frank Sells. .
Foster, Kid
Fouts, Earl
Frank, Barton.
Frank, James
Franklin, Charles B.
Frederick, N. (Prof.)
Freeman, Alice
Freeman, John
Frei, Albert
Frensdorf, Fred
Frider, Alfred
Frieder, A
Fritsch, Max
Fritz, Max
Fryer, Jacob
Funk, W. M
Furey, Ed
Page.
27
398
220
437
437
380
393
129
95
274
45
. 42
42
158
168
12
419
80
504
166
487
141
141
3ol
331
504
504
504
79
339
126
401
340
393
27
328
135
44
44
32
32
56
95
344
Gabe, Geo 258
Gage, Thomas 246
Gagnon, Ed 448
Gagnon, Joe 448
Galagher, W. A 192
Gallagher, James 192
Gallagher, John 27
Gallagher, W. A 192
Gallo, Frank 421
Gamble, Florence. 371
Gamble, Frances 371
Ganley, John. 469
Gardner, Bert. 454
Gardner, Warren J 163
Garrity, Jack 224
Garvin. John 165
Gatalica, Aspra 325, 326
Gates, Thomas 155
Gaylord, Vincent F 233
General Export & Commission Co. . 303
George, H. K 317
Page.
Georgia, Guy 23
Gerioux, Louis 40
Gerioux, Pee Wee 40
German-American Brokerage Co . . . 320
Gibbons, A. M 431
Gibson, George F 507
Gibson, John 59
Gilbert, Charles 483
Gilder, H. A 450
Gilder, Henry 450
Gile, John 41
Gilreath, Francis 102
Girard, Pete 72
Giroux, Louis 40
Giusti, Angelo 406
Giustini, Angelo 406
Gleisner, M 303
Globe Cigar Co 369
Glover. Ed 266
Goessling, R. C., Rev 504
Goetzenberg, Oscar 158
Gold Tooth Jimmie 444
Golden, Andrew 451
Goldsmith, James 501
Goldstein, Morris 51
Good, Wallace 483
Goodwin, Roy 259
Goodwin, Thomas 259
Gordon, IL 491
Gordon, James 498
Gordon, R 491
Gore, Verne F 233
Gorea, D. M 431
Gorrigan, James 185
Gorsuch, W. R 382
Gorsuch, William F 382
Goss, F. A 341
Gould, Charles. 483
Gould, Frank 214
Gould, Verne 233
Graham, F. H 349
Graham, Frank R 460
Graham, Samuel 294
Graham, Samuel & Co 294
Granford, Ernest W 273
Granger, Frank 233
Grant, Harry 127
Grant, Harry J 127
Grant , J ames 127
Grant, Thomas L 282
Granville, Bruce 80
Gray 349
Gray, George Clyde 226
Gray, James 146
Gray, John 16
Gray, Ruth 308
Gray, Thomas 13
Great Western Cigar Company 285
Great Western Jobbing House.. 287,288,
289, 290, 291, 292
Green, Francis H 349
Green, Sam 89
Gregg, J 377
Gregory, Chess 464
Gregory, Chester 464
Griffin, Francis H 349
517
Grigware, Frank
Grill, Louis
Gripe, John
Grose, Calvin
Grose, Milton L
Grose, N. C
Grossman, Richard
Guardner, Warren
Gudger, David
Gudger, Marcus D
Gue, Charles
Guinn, Drexel
Gum, Bill B
Gus
Gypsie Blackie
Haase, Herman
Habber, Charles
Habberlee
Hackett, James
Hager, Frank
Hall, Cal.
Hall, Charles D
Hall, Charles W
Hall, Charlie
Hall, Ed
Hall, John T
Hall Music Publishing Co. , John T .
Hall, W. J
Halliday, Jessie C
Halligan, Joe
Halm, John
Halpin, James
Hamilton, Dutch
Hamilton, Charles
Hamilton, Henry E
Hamilton, J. A
Hamilton, J. H
Hamilton, Jack
Hamlin, Charles
Hammond, A. E
Hammond, Allie
Hammond Co., A
Hammond, J. C
Hammond Merchandise Co.
Hammond Music Co
Hammond Silk Co
Hammond’s Weeklies, Allie
Hampton, David E
Handley, Robert E
Hanney, Clem
Hanson, Charles J
Harding, John
Hardy, A. A
Hardy, A. C
Hardy, Frank
Hardy, John
Harmon, A. E
Harrington, James
Harris, Alex
Harris, Dave
Harris, George
Harris, J. W
Harris, James
Harris, John
Harris, Max
Page.
Harris, Pat 505
Harris, Richard 265
Harris, Robert 470
Harris, W. Ogden 348
Harris, William 251
Harris, William B 505
Harrison, C. J 489
Harrison, Charles Johnson 489
Harrison, Jeff 489
Harrison, John 489
Hart, Bert 219
Hart, H. C 46
Hart, Harry 219
Hart, John 110
Hartley, William J 426
Hartshorn, Clarence B 197
Harwood, Clark 309
Hatton, James 176
Hayden, Frank 57
Hayes, Frank 447
Hayes, Frank L 447
Hayes, Frank Leroy 447
Hayni, F 456
Haynie, F 456
Heinsuis, Herman 410
Helt, R. E 338
Hemet Tobacco Co 369
Henderson, Angus 39
Henderson, G. S 327
Herbert 482
Herbert, Henry W 313
Herman, M 436
Hermingsen, A drain F 369
Hern, Charles 11
Herold, J. M 298
Herrington, James 133
Hess, Earl 481
Hester, Clarence W . 347
Hester, Madame 347
Hester, S. E 329
Hetzel, Alexander O 248
Hetzel, Charles T 337
Hicks, John 476
Higgins, Jas 238
Highland, James 133
Hilton, Walter 434
Himself 279
Hines, D 112
Hines, James 112
Hiness, James 112
Hodges, George C. 301
Hoffman, Charles 78
Hoffman, Frank 398
Hogan, Joe 258
Hogue, W. J 275
Hogue, William J 275
Holcomb, S. K 331
Hoilingshead, E. E 498
Hollingsworth, Burr P 285
Hollis, C. H 435
Hollis, J. A 435
Holly, James 224
Holmes, J. L 247
Holmes, Joe 247
Holmes, Joseph 247
Hoolihan, Bill 196
Page.
498
427
350
232
231
232
475
163
419
419
483
431
308
12
44
410
11
5
14
203
113
263
263
131
260
407
407
131
370
35
507
195
17
17
50
418
466
22
17
466
411
411
95
411
411
411
411
263
437
157
419
434
46
46
156
434
466
133
247
448
276
460
55
153
419
518
Page.
Hoolihan, William 196
Horn, Charles 11
Horton, W. P 12
Hostile, Johnny 72
Houligan, Joe ... 35
Houlihan, Bid 196
Houlihan, J. H 196
Houlihan, William 196
House, George. . . 5
Houston, Oscar 250
Howard 5,47
Howard, Charles 11
Howard, Edward 5
Howard, Frank 65, 174
Howard, George 55
Howard, James 12
Howard, Oscar 199
Howard, William 196
Howelett, Harry 229
Howell, Charles 199
Howell, Oscar: 199
Howell, Watson 199
Howlett, Harry 229
Hub Produce & Grocery Co' 286
Hubbard, Charles B. Franklin 401
Hudson, Charley 499
Huff, Eddie 181
Huff, George 184
Huff, Grover Cleveland 184
Huff, J. E 181
Hull, Charles E 212
Hull, Charley 212
Hungry Harry 262
Hunnicutt, Theodore 419
Hunter, C. J 419
Hunter, Junior 419
Hurley, William 143
Hyland, J. J., jr 506
Hyland, James 133
Hype, Dr 453
Hypo, Dr 453
Imperial Card Co 411
Imperial Music Co 411
Indiana (Pa.) Book & Novelty Co. . 411
Industrial Finance Co 277
International Bankers Alliance. . . 297
International Investment Co 275
Iowa Whitey 245
Irridescent Order of Iris. 340
Jack, Hamilton 22
Jacobsen, Adolph 303
Jacobsen, William 304
Jacobson, Adolph 303
Jacobson, William 304
Jacoby, Ralph M , 346
Jahn, W. H 455
James, Ed 344
James, Harvey 77
James Realty Co 357
James, W. H 342
Jansen, Adolph 303
Jenkins, John 22
Jennings, William C 363
Jersey Whitey 26
Page.
Jeter, Jack 471
Jew 118
Jimmerson, James D 278
Jimmy, Boston 126
Jimmy, Rochester 76
Johnny, Hostile 72
Johnny, Lawrence 41
Johnny, Glean 27
Johnny, Pennsylvania 123
Johns, W. O 424
Johnson, Albert 67
Johnson, Bill 25
Johnson, Carl 217
Johnson, Ed 81
Johnson, Geo 162
Johnson, Harley 213
Johnson, J. H 213
Johnson, James... 5
Johnson, James H 213
Johnson, John 187
Johnson, L. C 341
Johnson, R. L 315
Johnson, R. M 334
Johnsonburg, Shorty 28
Johnston, James H 213
Johnston, William 25
Jones, Bill 209
Jones, Flem 100
Jones, Harvey 77
Jones, Louis 142
Jones, Tom 431
Jordan, A. H. 46
Jordan, R. E 315
Judge 381
Kale, Edw. S 315
Kane, Edw. S 315
Kane, William 50
Karlan, Edwin S 315
Karma, Helen 347
Karma, Madam 347
Kase Candy Co 369
Kaufman, Clyde 491
Kazazian, Armanag 403
Keegan, William 50
Keeler, H. E 368
Keeley, Thomas 54
Kelley, Charles 123
Kelley, James. 130
Kelley, M. C 308
Kelly, Charles 50, 159
Kelly, Frank 159
Kelly, James 126, 130
Kelly, Jimmy 6
Kelly, Peter 54
Kelly, Thomas 6
Kelly, Tom 488
Kemp, G. W 392
Kemp, R. R 335
Kennedy, John 22
Kennett, E. S . 315
Kentucky Yellow 12
Kersher, C. A 368
Kessler & Co 342
| Kessler, Frank 118
| Key, John D 353
519
Page.
Key. V. 0 353
Keystone Poultry Co 342
Kid, Foster 504
Kid, Smith : 504
Kid, The.... 13
Kiger, E. R 315
King 387
King, Alice .. 307
King, Charles 63
King, Edgar 49
King, H. J 481
King, J. K 335
King, John 7
King, John B 245
King, Johnnie 183
King, Ralph W 183
King, Samuel E 315
Kingerson, Alle 361
Kingsland, J. W 183
Kingsley, John 225
Kinowski, Frank 178
Kinowski, John 178
Kinowski, Michael John 178
Kinsley, Gordon. 399
Kinzman. 340
Kirk, James. 34
Kittle, Howard 482
Kittredge, John 74
Kittredge, Michael E 227
Klein, Anna 328
Klein, Fred 328
Kline, F. W 31
Kline, Frank 31
Kline, Robert * 61
Kline, Robert J 61
Knickerbocker Harmony Studios. . 407
Knight, Guy 169
Kohl, Clarence Alvin 368
Kramer, Harry 56
Kramer, Julius 306
Kunzman, Frank 340
Kyle, Edward S 315
La Banta, Jean 491
Lacey, Frank 17
Lacy, Frank 17
Ladd, B. W 303
Lafayette Blink 175
Lake, L. C 1 419
Lake, Linton C 419
Lambert, Harry 123
Lane, Hugh... 47
Lane, L 456
Lane, L. E 456
Lang, Charles W 307,308
Lang, George R 307
I^ang, Paul 78
Lanni, Lena 406
Larkin, John 334
La Rose, Baron J 80
Lawrence, Johnny 41
Layton, Bones 215
Layton, R. Ernest 215
Leaman, Charles 434
Ledner, Albert 29
Lee, F. M 260
Page.
Lee, W. W 308
Leibowitz Bros 287, 288
Leibowitz, Jacob L 288
Leibowitz, Morris M 287
Leighton, John 451
Leonard, James 92
Leslie, Harry 127
Lester, Harry C 499
Lester, Harry Childs 499
Lester, John 50
Lester, Lee 77
Levy, L. S... 506
Lewis, Albert J 499
Lewis, F 456
Lewis, Frank 434
Lewis, George 259,434
Lewis, H. E. 318
Lewis, Harry 58
Lewis, Jas. A 506
Lewis, Joseph 234
Lewis, Will 209
Lewis, William 434
Lilly Pure Butter Stores. .... 420
Lindberg Real Estate Co 276
Lipman, Jacob 289
Lister, J.P 5
Little, Arthur.... 30
Little, Dick . . . 265
Little, Joe. 96
Longbotham, Lewis 378
Loomis, James. 230
Lorenz, Charles 408
Lounsberry, Rowe F 404
Low, W. H 422
Lowe, J. H 422
Lowe, William W 496
Lowell, Red 38
Lowell, Whitey 21
Lubovits, Jacob L .... 288
Lubovits, Louis 288
Lubovits, Maurice 287
Lubovits, Maurice M., & Co... 287,288
Lubovits, Morris M 287
Lutes, Dan 110
Lutz, Daniel 110
Lyman, Dr. J. Grant 332
Lyman, John Grant 332 *
Lyman, Joseph 162
Me Alee, Gunny. 200
McAleer, Thomas 200
McAlester Real Estate Exchange 381, 382
Me Avoy , Arthur : 30
McBee, George 120
McBride, John 72
McCain, Thomas 247
McCane, Thos 247
McCann, John J 458
McCarthy, Edward. 37
McCarthy, J. C 205
McCarthy, James A 205
McCarthy, Joe 205
McCarthy, Thomas J 124
McCarty, Billy 205
McCarty, Joe 205
McClendon, Ella 361
520
Page.
McColla, John 15, 17
McCourt, M. A 109
McCree, E. A 412
McCree, Ed A 412
McDermott, Michael 160
McDermott, Mickey 160
McDonald & Son 331
McFadden, Thomas 86
McGann, George 72
McGann, John 72
McGinness, George 77
McGowan, Harry 58
McGowan, Thomas 13
McGregor, J. H 437
McGuire, Allen. 439
McGuire, Dan 195
McGuire, Frederick 439
McGuire, Peter 185
McGuire Produce Commission Co.,
J. A 341
McGuire, Richard 125
McGuire, Walter 439
McHenry, C. H 358
McIntosh, J. B 358
McKay 145
McKay, John 30
McKenzie, John 273
McKinley, Scott 8
McKinley, William 8
McKinney, H. J 481
McKinney, J. C „ 481
McKinney, John Cecil 481
McKinzie, John 273
McMullen, Joe 205
McMullen, W. F 460
McNeal, Harry 261
McNeill 78
McNicholas, James H 343
McPherson, Alexander 63
McPherson, Drummond 455
Mack, Carl P 439
Mack, Clyde.. 425
Mack, John. 36
Mack, Richard 125
MacWliorter, R. H 300
Magee, James V 310
Magnetic Mineral Co 340
Maitland, Walter 133
Malabar, P 439
Malley, James B 237
Mangual, Pasquale 303,308
Manhattan Collection Agency. 279
Manley, E. R 319
Manning, R 491
Mansfield, Alfred A 336
Mansfield, Sidney 63
Manufacturers Trading Co. . 303, 304, 305
Manzer, Rudolph 325
Maranda, Fred L 443, 453
Marchbanks, Elijah 350
Markham, Eldridge 317
Marsh, A 431
Marsh, A. M 431
Marsh, Thomas 431
Martin, A. D 388
Martin, Blickly 433
Page.
Martin, C. L 16
Martin, C. N 447
Martin, J. C 479
Martin, John 110
Martin, Kid 159
Martin, Mallory 210
Martin, R. K 188
Mason, Chas 504
Mason, F. C 504
Mason, George 453
Mason, James 285
Mason, John M 504
Massachusetts Dick 125
Mathews, E 401
Mathews, G. G 337
Mathies, Bob 494
Mathies, James 82
Mathies, Robert 494
Maxey, Felix 187
Maxey, L. R 283
Maxey, Robert E. L 283
Maxwell Produce Co., W. F 354
Maxwell. W. F 354
May, A. A 431
May, B 433
May, F. A 431
May, G. A 431
May, T. A 431
Mayo, John 53
Mays, A. M 431
Mead, C. Albert 348
Meehan, Edward J 93
Melton, Kenneth A. 338
Melvin, Georgia • 393
Meno, George 142
Merchants Supply House 387
Merfield, James C- . 383
Messenger, A 85
Metropolitan Real Estate & Bro-
kerage Co 320
Meyers, John J 280
Michele, Sam 89
Michigan Shorty 36
Mickey 227
Miller, August 328,446
Miller, B. S 436
Miller, Bert 257
Miller, Bob 161
Miller, C 398
Miller, C. Edward 398
Miller, C. H 337
Miller, C. O. R 398
Miller, Carl 446
Miller, Charles 398
Miller, Charles O., Co 398
Miller, F 436
Miller, Harry 432
Miller, J. M 96
Miller, J. S 96
Miller, John 432
Miller, Morton 432
Miller, Pete 156
Miller, Ph 436
Miller, R 398
Miller, Tony 55
Miller, W. C 331
521
Page.
Miller, Walter 434
Million, J. C 358
Mills, Dipper 218
Mills, John 218
Mills, M. M . 484
Missouri Charlie 181
Missouri Kid 308
Mitchell, James 90
Mitchell, William 194
Mizpah, Madam 347
Mo-Bo Herb Co 279
Monaco, Anthony 503
Moon, Hudson M 495
Moon, Marshall 495
Moore, C. B 319
Moore, C. H., Madame 347
Moore, Chas 257
Moore, H 347
Moore, J. H 155
Moore, James 183, 195
Moore, R. A 490
Moore, T. A 431
Moore, Thomas W 47
Moran, Daniel 195
Moran, George 453
Morgan, Charles 95
Morgan, Eddie 5
Morgan, Edward 5
Morgan, Harry C 150
Morgan, Jim 133
Morgan, Joe M 419
Morgan, W. D 15
Morgano, George 142
Moriarty, Patrick...' 148
Morray, William 9
Morris, Francis 312
Morris, Frank 66, 312
Morris, Frank L 312
Morris, T 442
Morris, Tom 29
Morrison, Richard 125
Morse, M. A 366
Mortimer, William 62
Morton, Fannie K 370
Morton, James 133
Moyer, William 432
Mueller, Charles 398
Murphy 5, 200
Murphy, A. J 456
Murphy, Billy 9
Murphy, C. F 506
Murphy, Charles 52
Murphy, Daniel 195
Murphy, Edward 5, 26
Murphy, Everett 26
Murphy, Frank 200,506
Murphy, George 34
Murphy, James 185, 216
Murphy, John 53, 259
Murphy, Red 216
Murphy, Thomas 152
Murphy, Tom 13
Murray, John 152,336
Murray, Michael 160
Murray, Mike 160
Murray, Thomas 13
Page.
Murray, Thomas E 36
Myers, Frank 175
Narin, Charles 402
Narinian, Garabad 402
Nathan, Harry 206
Nathan, Harvey 206
National Advertising Co 340
National Manufacturing Co 389, 390
National Sanitary Bread Co. .... . 378
National Telephone Booth Co.,... 389
National Trust Co 294
National Typewriter Co 362
N. C. Tommy 24
Nearns, Dick 66
Nearns, James. 66
Nearns, James Hamilton 66
Ned 5,37
Nelson-Crane Machinery Co 315
Nelson, Harry 206
Nelson, Wm. J 441
Nelson Young 206
Newark Sammy 122
Newcomer, John T 407
Newlon, P. J 298
Newman, Alex 467
Newman, Alex. E 467
Newman, Fred 340
New York Hammond Co 411
Nipp, P. J 182
Nirinian, Garabad 402
Nixon, Arch 254
Nolan, Diggs. . 317
Nolan, Floyd 20
Nolan, Frank 31
Nolan, Thomas 10
N older, L. L 101
Nolder, Leo 101
Norris, F. C 491
Norris, F. R 66
North Carolina Tommy 24
Northeimer, George 352
North Fort Worth Produce Co 286
Northwestern Development Co . . . 423
Northwestern Growers’ Associa-
tion 319
Northwestern Lumber Co 282
Nugent, Frederick 340
Oaks, George 33
O’Brien, John 191
O’Brien, William 25
Occult School of Science 340
O’ Dowd, Thomas 13
O’Dowd, Tim 13
O’Hearand, John 162
Ohio Dan 110
Old Dan 110
Old Hiram 13
Old Man Burns 65
Old Tom Dowd 13
Olean Johnny 27
Oliver, James A 307
Oliver, Sam 243
Oliver, Walter 307
Olson, Oscar 228
Pago.
0. M. and Two Pals 415
One Eye Dave. 21
O’Neil, James..... 62, 193
O’Neil. Tip... 193
O’Neill, James 62
O’Neill, James F.. 193
O’Neill, Thos, L 85
Oregon Produce Co 420
Oregon & Washington Trust Co . . . 300,
301, 302
Osborn, Harry 271
Osborne, Harry: 271
O’Shea, Tom..... 238
O’Toole, Michael 227
Ottawa Irish 29
Owen’s Supply Co 331
Ownby, John D 331
Owne, Ihmet 340
Pa Tom 10
Page, Jos... 247
Pa j on k, August 328
Pals Two 415
Panama Development Co 332
Paraffine Oil Co 348
Parenni, Antonette... 406
Parker, Elsa D 370
Parker, W 335
Parks, Alice 393
Parks, Marvin T 444
Parriott, Frank M 422
Pastie, Albert 461
Patterson, Frank 107
Patterson, John 107
Patterson, Joseph - 35
Patterson, Sheenie 107
Pattin, J 35
Patton, James 35
Pawtucket Johnnie 15
Pawtucket Johnny.. 15
Payne, Gf. W 241
Payne, Harry 71
Payne, Seth E 308
Payne, Thomas 241
Peery, E 445
Peery, E. H. 445
Peery, Ed 445
Peery, H. E 445
Penn Tobacco Co 369
Penney, Wesley 502
Pennsylvania Commission Co 291
Pennsylvania Johnny 123
Pennsylvania Salvage Co 291
Pennsylvania Swipes 7
Pennsylvania Tom 10
Pent, Frank 463
People’s Packing Co.. 348
Perkins, Boyd 104
Perkins, Chas. J 28
Perla, M 303,304,305,306
Perry, Charles W 336
Perry, Myrtle 393
Pete 54
Pete the Dude 54
Pete, Seneca 185
Peters, William 54
Page.
Peters, William M 54
Petersburg, Geo.J 245
Peterson, John 340
Pettus, William B 356
Petty, Mack 166
Pewlaski, Joseph 35
Pfeffer, Joseph S 96
Pheiffer, Joe 96
Phillips, Robert E 425
Picket, Charles 453
Pickett, Sam 330
Pickett, William S 330
Pierce, Joseph 35
Pirkey, A. E 132
Pittinger, B. C 341
Polaski, Joseph 35
Pond, Harry 176
Porter, C. W 460
Porter, Jack 418
Porter, John 418
Porter, W. M 418
Portland Ned 5
Posey, Albert 449
Post, George W 313,
Post, Thomas 313
Potter, J. L 362
Potter, Leon A 336
Pound, Roscoe 439
Powell, John P : 48
Power, James Ferdinand 94
Powers, Harry 219
Powers, James 391
Preger. P. F 452
Preger, Percy F 452
Preston, H 401
Price, Frank 107, 493
Price, Thomas 13
Professor Frederick 340
Prouty, Jed 38
Prudential Loan & Trust Co 284
Psychic College 340
Psychological Healing Institute... 279
Pulaski, Joseph 35
Pulliam, J. W 311
Push Reynolds... 170
Putnam, John H 332
Putnam, John H., & Co 332
Quantz, Calvin P 156
Queene, John B 205
Quinn, Thos 155
Quinn, William H 147
Radus, Benedict 395
Raftus, William W 85
Ragged Bill 244
Ralston, Thomas L 24
Rathburn, George M 372
Ray, C. M 347
Raymond, Jack 136
Raymond, James 64
Raymond, John 16
Red 226
Red Adams 314
Red, Chicago 106
Red, Lowell 38
Page.
Red, Three L . 38
Redmond, George J 437
Reed, Charles 225
Reed, John . . 73
Reed, Will 258
Reese, William 470
Regan, J. B 182
Regan, James 64
Reid, John 73
Reinhart, Frank 204
Reinhart, James 204
Reiser, Anthony 447
Reliable Real Estate & Brokerage
Co 320-322
Rentz-Collins Manufacturing Co.. 351
Rentz, George 351
Rentz Manufacturing Co 351
Repp, Bert 453
Reppe, Bert 453
Reynolds, James 224
Reynolds, Charles 170
Reynolds, James 64,224
Reynolds, Push 170
Reynolds, R.J 5
Rheinhart, James 204
Rhinehart, James 204
Rice, F 460
Rice, Frank 506
Rice, Thomas P 336
Richards, James R 312
Richardson, Herbert P 400
Richardson, William P 54
Riley, Daniel 195
Riley, Edward 152, 195
Riley, James.-. 120
Riley, John 474
Riley, Thomas 149
Riley, William 196
Roach, James 64
Roach, Jimmy 64
Roberts, George 156,454
Roberts, Joe 68
Roberts, M. L 362
Roberts, Roy 77
Robertson, John W 373
Robertson, Sam 251
Robinson, A 504
Robinson, Bill 76
Robinson, James. 76
Robinson, Russell 459
Robinson, Thomas... 44
Robinson, William 244
Rochester Jimmy 76
Rochfo'rt, Jack 208
Rochfort, John 208
Rockfort, John 208
Rodgers, Crack 137
Rodgers, J. B 272
Rodgers, Michael 137
Rodgers, Mitchell 137
Roe, Richard 211
Rogers, George M 389
Rogers, II . B 389
Rogers, Jim 80
Rogers, M. R 362
Rogers, Silverware 389
Page.
Rogers, T. R 437
Rohl Carl 446
Holland, Ivory L 270
Rolland, R. R 409
Rolston, Frank P 24
Ronay, James 367
Rooney, James 367
Rose, Charles 434
Rose, Frank S 80
Rosenburg, Milton B 290
Rosenfield, Samuel 427
Ross, Cedar 152
Ross, Charles 52
Ross, Edward 52
Ross, George V 71
Ross, James 204
Ross, Mart 307
Roy, Charlie 244
Royal Trading Co. 411
Ruffhead, William H 278
Russell, Alphonse 437
Russell, Carl 408
Russell, Frank 504
Russell, Geo 199
Russell, Harry 448
Russell, William 356
Ryan, George 75
Ryan, James 44,233
Ryan, John T 149
Ryan, Jos 44
Ryan, Kid 152
Ryan, William 196
Sadler, Alfred 342
Sadler, L. H 342
Sadler Produce Co 342
Sadler, W. A _ 342
Sagey, Emil J 440
Saint Joe Mineral Co 343
Saint Joe Quartz Mining Co 343
Saint John, Charles N 335
Saint Johns Wholesale Supply
House 335
Saint Louis Mike. 110
Sala, Margaret 406
Salisbury, Mollie 393
Sammy, Newark 122
Sander, Louis -. 380
Sanders, Jim 487
Sands, E. A 312
Sanford, C. C 151
Sanford, Mack 151
Sargent, William P 504
Sater, Thomas L 24
Sauter 380
Savage, Charles 488
Sayre, Frank 233
Scaggs, Harvey.. 472
Schaefer, Morris. 51
Schaeffer, Morris 51
Schaffer, F. L 398
Schelske, Edward, Mrs 398
Schelske, Oscar 398
Schiller, D. R 279
Schmack, R. C., Rev 504
Schneider 398
524
Schrock, Otto C
Schultz, Chas
Schultz, Ed
Schultz, Frank
Schultz, Henry
Schwab, Gustave
Schwartz, Arthur H., Dr..
Schwartz, E
Schwartz, F
Schwartz, Joseph
Schweitz, Phillip
Scleske, Oscar
Scleski, Chas
Scott
Scott, Frank
Scott, George B
Scott, George E
Scott, Jimmy
Scott, Walter
Scott, William
Scotty
Scotty Mansfield
Scotty Skyball
Scotty the Squint
Scrapps
Seabrooke, Roy
Seaton, E. A
Seaver, E. A
Seaver, Frank L
Securities Selling Co
Sells, Frank
Sells, William
Seneca Pete.....
Serkulj, Frank
Severance, C. A
Shank Bros
Sharum, James
Shea, George
Sheldon, E. A
Sheridan, James
Sheriley, Ellis
Sherlock, Kent
Sherman, E. D
Sherman, Ed
Sherman, Samuel
Sherman, William
Shetk, John
Shipman, Clyde
Shipman, Pop
Shippensburg Floral Co. . .
Shireman, Samuel
Shorty, Johnsonburg
Shorty, Michigan
Shweitz, Phillip
Sibley, E. A
Siebert, Paul
Sikes, Milton
Simplex Manufacturing Co
Simpson, Bessie
Simpson, Slice
Sims, C. E
Sinia, Bert
Sisson, Adelbert
Skidmore, J. B
Sleepy Joe
Slim
Page.
Slim, Brooklyn No. 2 14
Slim, Canada 162
Slim, Chi 95
Slim, Cork 47
Slim, Fishkill 129
Slim, K. Y 184
Slim Williams 95
Smart, Thomas R 282
Smith 5
Smith, A 433
Smith, A. B 8
Smith, Albert 449,461
Smith, Alexander 248
Smith, Alexander Hetzel 248
Smith, Chas 230
Smith, E 433
Smith, Earl 472
Smith, Ed , 264
Smith, Eddy 264
Smith, Edward 5
Smith, F. J., Mrs 370
Smith, Flem 100
Smith, Frank 434, 504
Smith, Frank A 504
Smith, Fred 105
Smith, George 5
Smith, Harry 159
Smith, Isaac 105
Smith, J. C 433,437
Smith, Jim 119
Smith, Joseph C 256
Smith, Kid 504
Smith, Norman 60
Smith, Sam J 489
Smith, Thomas 149, 152
Smith, Thomas B 248
Smith, Willard 173
Smith, William 433
Smith, William R 12
Smith, William Richard 12
Snider, Geo. W 404
Snowden, Sam.* 196
Snyder, Babe ... 386
Snyder Bunny 385
Snyder, E. R 385
Snyder, George . 47
Snyder, J. W 386
Snyder, John W 386
Snyder, R. L 384
Snyder, Robert N 384
Sorrells, Jesse 355
Southern Loan & Real Estate Co. . 284
Southwick, James Thomas 314
Spangler Weekly Capitol 411
Spear, Cameron 363
Spear, Charles C 363
Spear, Herman J 190
Specialty Co 399
Speckman, Paul 463
Spencer, Florence M 371
Spencer, Herbert 481
Spencer, John 432
Sport Jones 31
Stahl, Charles 52
Stahl, Robert 51
Stamford, John 15
Page.
. 398
. 398
. 398
19
. 443
. 501
. 437
. 328
436
55
436
398
398
8
65
75
144
63
116
488
• 75
63
8
63
7
80
312
312
397
294
504
504
185
326
309
331
465
144
312
83
312
98
81
81
122
122
225
151
151
398
122
28
36
436
312
78
240
389
393
393
151
477
434
299
258
33, 267
525
Page.
Standard Chemical Co.
399
Standard Co
411
Standard Securities Co.
281
Standard Trading &
Commission
Co
303,304,306
Stanford, John
15
Stanleigh, Fred
399
Stanley, Fred
399
Stanton, George
366
Star Coin Co
411
Star Trading Co
411
Stark, Louis J
318
Starkloff, E. A
312
Starling, J. J
189
Starling, Jinks
189
Starr, Charles
52
Stebbins, Frank
51
Stein, Phi] ip
78
Stein, Sol
118
Steinhardt, Joseph
290
Steinhardt, Julius
290
Steinke, A1
446
Stern, Max
322
Stern, Paul Ixmis
78
Stern, Philip
78
Stern, Supply Co
303
Stevens, Charles A
488
Stevens, Harry
454
Stevenson, Charles
488
Stewart, S. E
308
Stiff, John
307,308
Stillwell, John B
7
Stokes, Charles
225
Stompin-down-Charlie.
483
Stone, Arthur E
79
Stone, Charles
52
Stone, Harry
155
Stone, Robert C
484
Stores, J. S
225
Storms, H
445
Straton, James'.
433
Stratton, Clyde
136
Stratton, Jack
136
Strock, Adolph
501
Stuart, Vester
419
Sugar Brennan
73
Sullivan, George
146
Sullivan, Patrick
161
Sunnyside Greenhouses
398
Sutton, Amos
133
Sutton, James E
319
Sutton, William,
196
Svatek, Joseph
225
Svetek, Jos. T
225
Swan, Harry
261
Swartz, Joseph
55
Swede, The
443
Sweedie Kid
96
Swinbourne, Arthur
30
Swint, B. W
308
Svlvester, Sam
152
Syracuse Blackie
144
Tappenbeck, W
303
Tardy, Albert P
461
Tate, Walter
99
Page.
Tax Adjustment Bureau 391
Taylor, Anna B 370
Taylor, Anna R 370
Taylor, F. 0 260
Taylor, Fred 189
Taylor, J. F 189
Taylor, John W 476
Taylor, R. E 261
Taylor, Sam 131
Taylor, Thomas A 433
Taylor, William 192
Teehan, Thomas 69
Templeton, Ray 63
Templeton, Robert 63
Tennant, J. K 345
Texas Collins Wireless Telephone
and Telegraph Co 374, 375, 376
Texas, Dutch 11
Texas Fiscal Agency 374, 375, 376
Texas & Pacific Development Co. . 275
Thomas, Allen 0 336
Thomas, Arthur C 336
Thomas, Jackson P 91
Thomas, Leon 449
Thompson, R. L 315
Thompson, W 317
Thompson, William 25
Thornton, W.P 12
Three L Red 38
Tierney, John F 74
Tiffaney Diamond Co 432
Tiffaney, John 432
Tillman, J. R 425
Todd & Evans 315
Tom 10
Tombs, James A 230
Tomcat Payne 241
Tommy 259
Tommy, N. C 24
Toomey 92
Topps, Alex 140
Topps, Alexander 140
Touhy, James 83
Travis, Mathew J 62
Truscott, Jack 213
Tucker Churn Co 315
Turek, James 204
Turner, Charles 181
Turner, William 16
Two Pals 415
Ulin, G. C... ' 445
Uncle Jimmie 133
Underselling Department Store. . 287,
288, 292, 293
Union Central Construction Co. . . 275
Union Central Railroad Co 275
Union Cigar Co... 285
Union Novelty Co 411
United Company No. 52 411
United Directory 411
United Manufacturing Co 400, 401
United Medicine Co 400, 401
United Sales Co 411
United States Steel Railway Tie
Co 283-284
Page
United Supply Co.... 303, 306
Universal Supply Co . 351-
Upper Michigan Potato Growers’
Association 319
Utah Butter & Egg Co 331
Vanadium Steel Co 315
Van Hooser, William 67
Van Hoosier, William 67
Van Tress, G. Roy 381
Vaughan, Charles L 364
Vaughan, J. II 187
Vaughan, W. B 186
Vaughan, W. F 187
Vaughan, Walter 188
Vetrano, Joseph 413
Vincennes Floral Co 398
Votaw, Benjamin T 171
Vrecarica, Stela 324,325,326
Vreeland, Fred 105
Vreeland, Isaac 105
Wade, John 314
Wagner, Charles 409
Wagnon, Edwin D 188
Walker, Charles PI 103
Walker, Edward J 508
Walker, Elizabeth E .' 315
Walker, Frank 434
Walker, John F 488
Walker, Walter 115
Wallace, Edwin C 343
Wallace, Frank H 486
Walling, R. E, - 338
Walsh, James 239
Walsh, Mike 110
Walsh, Sam 110
Walter 12
Walters, Clarence W 222
Walters, Floyd Brady 223
Walters, James 90
Ward, Harry 119
Warner, Thomas 338
Warren 338
Warren, Fatty 1 65
Warren, Martin F 148
Warren, T. J. 458
Warren, William J 498
Washington Orchard Irrigation &
Fruit Co .\. 300,301,302
Waters, H. D ■. .• 50
Watkins, J. C 433
Watson, Harry L 482
Watson, J. C. 433
Watson, Jos 199
Wayman . 380
Weatherford, R. W.. 457
Webb, H. Grady, . 490
Webster, F. A , 433
Webster, James. 139
Weekly, Charles 486
Weisberg, Simon 305
Wells, H 314
Wells, James . . 14
Wells, Leroy 419
West, Frank 95
Page.
West, P. C 77
Western Cigar Co 285
Western Underwriting & Mortgage
Co 345
Weston, G 389
Weston, Harry 261
Weston, James 478
Wewer, Joseph 324
Wheeler, J. A 362
Wheeler, John 97
Whitaker, Elise . 361
White, Arthur 307, 308
White, Charles 50
White Cow & Butter Co. 331
White, David 307,308
White, Frank 21, 45
White, P. E 260
White, Robert 224
White, Robert J 224
White, Thomas 239
White, W. J 224
Whitey. 239,245
Whitey, Cincinnati 145, 257
Whitey, Elizabeth 45
Whitey, Iowa 245
Whitey, Jersey.. 26
Whitey, Lowell : 21
AVhitie, Elizabeth 45
Whitney, H. D. 405
Whitney, Harold C 405
Whitton, Henry M. 480
Whitton, Tip 480
Wiley, Luther 231, 232
Wilkenson, Herman 162
Willard, PI. G..... 315
Williams, Bertram I 388
Williams, Billy. 9
Williams, C. B 319
Williams, Charles 91
Williams, Ed 174
Williams, Edward 506
Williams, Ernest 20
Williams, Frank 9, 135, 200
Williams, George 506
Williams, Harry 50
Williams, Jack 221
Williams, James 90
Williams, John 126
Williams, Perry 235
Williams, Pratt A 416
Williams Seed Co., E. M 424
Williams, Slim 95
Williams, W. F 187
Williams, William 230
Willis, George 84
Willis, James 265^
Wilson, A 433
Wilson, A1 446
Wilson, B. M 308
Wilson, E 90
Wilson, F. A 433
Wilson, Frank 41, 45, 148, 260
Wilson, George 146, 259, 433
Wilson, George W. 317
Wilson, Harry 261,340
Wilson, Harry R 261
527
Page.
Wilson, J 442
Wilson, J. 0 433
Wilson, James 59, 425, 444
Wilson, James Fleming 439
Wilson, Jim 59
Wilson, Joe 258
Wilson, Richard 45
Wily, Luther 231
Windham, Prof 347
Wingard, Cleveland A 435
Wingerd, Cleve A 435
Winkler, J. E . 379
Wipperman, Otto D 437
Wishman, Lewis N ....... .. 378
Wisner, A. L 281
Wisner, A. L., & Co 280, 281
Wisner, Archie L 281
Withers, Lester 121
Wood, A 433
Wood, Herbert J 452
Wood, Howell T 277
Wood, Walter 92
Woodard, H. C 341
Woodard Produce Co., H. C 341
Woodbury, James 451
Woodbury, John James 451
Woodruff, Charles A 363
Woods... 5
Woods, Dude 236
Woods, Edward 5
Woods, J. H 452
Page.
Woods, Jack 153
Woods, Reddy 236
Woods, William 236
Woodworth, Fred 105
Woodworth, Fred Isaac Smith
Vreeland 105
Woodworth, Isaac 105
Worth, Bulnes, Tavares Co 295
Worth, Mason G 295
Wouters, Henry W 278
Wright, A. R..‘ 447
Wright, George B 319
Wright, W. E 308
Wright, Willie 138
Wrigley, G. L.. 245
Wulle, Harry 155
Wyman 380
Wyman, Albert C 380
Wyman, Thomas 24
Yale, Clark. 507
Young, Charles E 409
Young, Elbert E 359
Young, George 442
Young, George E 460
Young, J. J 335
Young, Otis E 360
Young, Raymon J 419
Zinn, Barney 320
Zuern, E. F 420
( )
SMITHSONIAN INSTITUTION LIBRARIES
00809 0839